CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-18
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2021-11-30 to 2021-11-29
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-18
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-10-11 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-11 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-27
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-12-16
filed on: 30th, December 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-12-16: 100.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-27
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ. Change occurred on 2018-04-30. Company's previous address: First Floor, Calderwood House Montpellier Parade Cheltenham Gloucestershire GL50 1UA England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067558580001, created on 2018-04-24
filed on: 30th, April 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Calderwood House Montpellier Parade Cheltenham Gloucestershire GL50 1UA. Change occurred on 2016-07-29. Company's previous address: Lightmoor House Pilford Court Leckhampton Cheltenham Gloucestershire GL53 9BB.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-24
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-07: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-24
filed on: 8th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-08: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-24
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 8th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-24
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 10th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-24
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 12th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-24
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(14 pages)
|