CH01 |
On October 19, 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cmg Leasehold Management Ltd 134 Cheltenham Road Gloucester GL2 0LY. Change occurred on September 1, 2020. Company's previous address: 15 Windsor Road Swindon SN3 1JP.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 31, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On April 22, 2020 secretary's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2017 to December 31, 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2016
| incorporation
|
Free Download
|