AD01 |
Registered office address changed from Unit L Churchill Industrial Estate Churchill Road Cheltenham Gloucestershire GL53 7FD England to Saxon House Saxon Way Cheltenham GL52 6QX on Wednesday 15th June 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 31st May 2021 to Tuesday 30th November 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 078401760005 satisfaction in full.
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
1055.00 GBP is the capital in company's statement on Tuesday 19th February 2019
filed on: 21st, February 2019
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 078401760005, created on Tuesday 4th September 2018
filed on: 4th, September 2018
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 078401760004 satisfaction in full.
filed on: 4th, October 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
SH01 |
1075.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 31st, August 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit L, Churchill Industrial Estate Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG to Unit L Churchill Industrial Estate Churchill Road Cheltenham Gloucestershire GL53 7FD on Wednesday 20th January 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1050.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
AD02 |
Location of register of charges has been changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Unit L Churchill Ind Estate Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7FD at an unknown date
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078401760004, created on Monday 12th October 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Charge 078401760003 satisfaction in full.
filed on: 12th, October 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Sunday 31st May 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078401760003, created on Monday 23rd February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 078401760002 satisfaction in full.
filed on: 5th, February 2015
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Sunday 6th April 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 9th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(6 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit L, Churchill Industrial Estate Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 6th April 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 41, Space Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FL England to Unit L, Churchill Industrial Estate Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG on Monday 29th September 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078401760002, created on Tuesday 1st July 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 078401760001 satisfaction in full.
filed on: 16th, June 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Thursday 3rd April 2014 from Unit 41 Tewkesbury Road Cheltenham Gloucestershire GL51 9FL
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078401760001
filed on: 10th, February 2014
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Saturday 9th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 20th November 2013 from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th February 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th February 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th February 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
750.00 GBP is the capital in company's statement on Wednesday 8th February 2012
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2011
| incorporation
|
Free Download
(25 pages)
|