AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/05/17 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/17
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/17
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/03/22 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/22
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/17
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/04/20 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/20
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/20 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England on 2022/05/10 to 82 st John Street London EC1M 4JN
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/20
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/20
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/20
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Pullman Court, Great Western Road Gloucester GL1 3nd England on 2021/12/21 to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085427620004 satisfaction in full.
filed on: 13th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085427620007, created on 2019/12/20
filed on: 7th, January 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 085427620008, created on 2019/12/20
filed on: 7th, January 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 085427620006, created on 2019/12/20
filed on: 7th, January 2020
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 085427620005, created on 2019/12/20
filed on: 3rd, January 2020
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 085427620002 satisfaction in full.
filed on: 27th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085427620001 satisfaction in full.
filed on: 27th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085427620003 satisfaction in full.
filed on: 27th, December 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/10
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/05/21 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/05/23
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2017/03/02 to 5 Pullman Court, Great Western Road Gloucester GL1 3nd
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/23
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/22 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085427620004, created on 2015/07/15
filed on: 20th, July 2015
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/23
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085427620003, created on 2015/04/24
filed on: 13th, May 2015
| mortgage
|
Free Download
(45 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/23
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
MR01 |
Registration of charge 085427620002
filed on: 9th, May 2014
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 085427620001
filed on: 8th, May 2014
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(36 pages)
|