AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Oct 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY England on Tue, 1st Nov 2022 to Unit 1a Hawthorns Estate Hawthorns Lane Staunton Gloucester Gloucestershire GL19 3NY
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England on Wed, 5th Oct 2022 to Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 19 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England on Tue, 31st May 2022 to Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England on Tue, 26th Oct 2021 to Unit 19 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 2 Astley Cottages the Leigh Gloucester Gloucestershire GL19 4AF England on Thu, 18th Jun 2020 to Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England on Thu, 18th Jun 2020 to 2 Astley Cottages the Leigh Gloucester Gloucestershire GL19 4AF
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 12a Commercial Chambers Newent Business Park Newent Gloucestershrie GL18 1DZ England on Sun, 23rd Feb 2020 to Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
filed on: 23rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Apr 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 the Steadings Business Centre, Church Road Maisemore Gloucester GL2 8EY on Thu, 10th Nov 2016 to 12a Commercial Chambers Newent Business Park Newent Gloucestershrie GL18 1DZ
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 150.00 GBP
capital
|
|
CH01 |
On Tue, 3rd Jun 2014 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(24 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 150.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: 60 Oak Tree Crescent Bradley Stoke Bristol BS32 9AD England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Jun 2013 from Fri, 31st May 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(30 pages)
|