AA01 |
Accounting period ending changed to Saturday 29th July 2023 (was Monday 31st July 2023).
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th July 2022 to Friday 29th July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 18th November 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Friday 1st July 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th July 2021.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Monday 25th January 2021 secretary's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 25th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Midway House Staverton Technology Park Herrick Way Cheltenham GL51 6TQ. Change occurred on Tuesday 26th January 2021. Company's previous address: Beech House Rodborough Common Stroud Gloucestershire GL5 5DA.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th June 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(39 pages)
|