DS01 |
Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Aug 2021 to Mon, 28th Feb 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jul 2020
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jul 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Jun 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 4th May 2019. New Address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA. Previous address: The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd Sep 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2015 to Mon, 31st Aug 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Aug 2014. New Address: The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ. Previous address: The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Aug 2014. New Address: The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ. Previous address: The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ England
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Jul 2014. New Address: The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ. Previous address: 1St Floor 2 Imperial Square Cheltenham Glos GL50 1QB England
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 17th Sep 2013. Old Address: 421 Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Sep 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|