CS01 |
Confirmation statement with updates Friday 5th April 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Friday 14th July 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW. Change occurred on Friday 14th July 2023. Company's previous address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 29th June 2019 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 29th June 2019 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Change occurred on Friday 21st August 2015. Company's previous address: Bespoke Ta Llp Westmoreland House 80-86 Bath Road Chelthenham Gloucestershire GL53 7JT.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd June 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 30th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from Greenfields Church Road Arlingham Gloucester GL2 7JL United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, April 2014
| resolution
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 14th April 201499.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed foscombe house (malvern road) LIMITEDcertificate issued on 11/09/12
filed on: 11th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 11th September 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, April 2012
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, April 2012
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th April 2012
filed on: 23rd, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 20th April 2012.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2012
| incorporation
|
Free Download
(21 pages)
|