CS01 |
Confirmation statement with updates September 28, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2023 new director was appointed.
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 5, 2023
filed on: 10th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2023
filed on: 10th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2022
filed on: 31st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 23, 2022) of a secretary
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Skansen May Hill Longhope Gloucestershire GL17 0NP. Change occurred on April 22, 2022. Company's previous address: Woodmead Bouncers Lane Cheltenham GL52 5JW England.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Woodmead Bouncers Lane Cheltenham GL52 5JW. Change occurred on September 22, 2021. Company's previous address: 4 Priory Place Cheltenham GL52 6HG England.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Priory Place Cheltenham GL52 6HG. Change occurred on February 4, 2021. Company's previous address: 355 Old Bath Road Cheltenham GL53 9AH England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 355 Old Bath Road Cheltenham GL53 9AH. Change occurred on August 6, 2020. Company's previous address: 4 Priory Place Cheltenham GL52 6HG England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Priory Place Cheltenham GL52 6HG. Change occurred on June 8, 2020. Company's previous address: 12 Moorend Road Cheltenham GL53 0EU England.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Moorend Road Cheltenham GL53 0EU. Change occurred on July 7, 2019. Company's previous address: 28 Keynsham Road Cheltenham GL53 7PX England.
filed on: 7th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Keynsham Road Cheltenham GL53 7PX. Change occurred on October 9, 2018. Company's previous address: C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on December 2, 2015: 1.00 GBP
capital
|
|