MA |
Memorandum and Articles of Association
filed on: 7th, August 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 7th, August 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-26
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-07-26
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-28
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-23 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-23
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-28
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 141 Bodiam Avenue Tuffley Gloucester GL4 0TN England to 19 Russet Close Tuffley Gloucester GL4 0RQ on 2021-10-18
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-28
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-25
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-25
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-28
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-28
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-28
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-28
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-28 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-04-30
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Russet Close Tuffley Gloucester GL4 0RQ to 141 Bodiam Avenue Tuffley Gloucester GL4 0TN on 2015-11-09
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-28 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-28 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-03-12 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 York Road Barnwood Gloucester GL4 3AZ United Kingdom on 2014-03-12
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-04-28 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-04-28 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(18 pages)
|