PSC04 |
Change to a person with significant control 15th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 6th September 2023 to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th October 2020: 200.00 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 5th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England on 30th October 2017 to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 122 Bath Road Cheltenham Gloucestershire GL53 7JX England on 14th October 2015 to 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England on 14th October 2015 to 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 28th August 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|