CS01 |
Confirmation statement with updates September 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Albert Street Eccles Manchester M30 0BL. Change occurred on September 7, 2023. Company's previous address: 59 the Furrows Bourton-on-the-Water Cheltenham GL54 2RL England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
Appointment (date: September 7, 2023) of a member
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 7, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 17, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 the Furrows Bourton-on-the-Water Cheltenham GL54 2RL. Change occurred on January 17, 2023. Company's previous address: 4 Firefly Close Upper Rissington Cheltenham GL54 2RE England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Firefly Close Upper Rissington Cheltenham GL54 2RE. Change occurred on May 11, 2021. Company's previous address: 20 Davies Close Widnes WA8 0EY England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Davies Close Widnes WA8 0EY. Change occurred on October 1, 2020. Company's previous address: 61 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 30, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 10, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT. Change occurred on January 10, 2020. Company's previous address: 52 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN United Kingdom.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 15, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN. Change occurred on October 15, 2018. Company's previous address: 11 Salmonsbury Cottages Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EP England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Salmonsbury Cottages Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EP. Change occurred on May 27, 2016. Company's previous address: Cheltenham Office Park Hatherley Lane Cheltenham Gloucestershire GL51 6SH United Kingdom.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Cheltenham Office Park Hatherley Lane Cheltenham Gloucestershire GL51 6SH. Change occurred on January 19, 2016. Company's previous address: 11 Salmonsbury Cottages Bourton on the Water Cheltenham Glos GL54 2EP.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on October 13, 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|