AD01 |
Registered office address changed from 33 Great Grove Abbeymead Gloucester Gloucestershire GL4 4QT United Kingdom to 36 Great Grove Abbeymead Gloucester Gloucestershire GL4 4QT on Friday 12th April 2024
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pi House 40a London Road Gloucester GL1 3NU United Kingdom to 33 Great Grove Abbeymead Gloucester Gloucestershire GL4 4QT on Friday 12th April 2024
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Great Grove Abbeymead Gloucester GL4 4QT England to Pi House 40a London Road Gloucester GL1 3NU on Monday 27th March 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 36 Great Grove Abbeymead Gloucester GL4 4QT
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to 36 Great Grove Abbeymead Gloucester GL4 4QT on Tuesday 7th March 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 15th April 2022
filed on: 15th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on Tuesday 16th March 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Thursday 11th June 2020
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Tuesday 25th February 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Market Chambers Blackfriars Street Hereford HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on Monday 3rd December 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Robin Close Abbeydale Gloucester GL4 4UY England to Market Chambers Blackfriars Street Hereford HR4 9HS on Monday 12th September 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Great Grove Abbeymead Gloucester GL4 4QT to 3 Robin Close Abbeydale Gloucester GL4 4UY on Wednesday 20th April 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th June 2016. Originally it was Thursday 31st March 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 24th April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 9th July 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 1st August 2012 from 10 Stonebrack Piece Abbeymead Gloucester GL4 5TE United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 24th April 2012 with full list of members
filed on: 29th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 8th June 2011 from 34 Calton Walk Bath BA2 4QQ United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 21st May 2011 director's details were changed
filed on: 21st, May 2011
| officers
|
Free Download
(2 pages)
|
MISC |
Form 122
filed on: 30th, July 2010
| miscellaneous
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th April 2010 with full list of members
filed on: 16th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th October 2009 from Lara Gilkes Longhayes Lowerdown Bovey Tracey Devon TQ13 9LF United Kingdom
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 18th May 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 18th, May 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2008
| incorporation
|
Free Download
(14 pages)
|