CS01 |
Confirmation statement with no updates 2023/11/25
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/25
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/25
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/23.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/25
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/25
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/30 - the day director's appointment was terminated
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/30
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
2017/04/10 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, February 2017
| resolution
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2016/09/09 - the day director's appointment was terminated
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/19 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/13. New Address: 23a Pittville Street Cheltenham Gloucestershire GL52 2LN. Previous address: 79 Naunton Crescent Cheltenham Gloucestershire GL53 7BE
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/19 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
20002.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/19 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
20002.00 GBP is the capital in company's statement on 2013/10/28
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/24 from 53 Hermitage Green Hermitage Thatcham RG18 9SL
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/12 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/07/15.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
2013/07/15 - the day secretary's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/19 from 1 Coltham Close Cheltenham Gloucestershire GL52 6RL United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2012
| incorporation
|
|