AD01 |
Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on Thursday 16th March 2023
filed on: 16th, March 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 19th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pillar House, 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on Tuesday 19th April 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 056085050001, created on Thursday 13th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 24th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 25th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 8th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 1st November 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 1st November 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st November 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ipg taverns LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 1st November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st November 2009 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 17th December 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Monday 10th December 2007
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 10th December 2007
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 4th December 2006
filed on: 4th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 4th December 2006
filed on: 4th, December 2006
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 15th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 15th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, April 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2005
| incorporation
|
Free Download
(10 pages)
|