CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 29th Jan 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 18th Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Apr 2018. New Address: 41 Bath Road Cheltenham Gloucesteshire GL53 7HQ. Previous address: Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 10.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 10.00 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 10th Oct 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 2.00 GBP
capital
|
|
TM01 |
Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd Jul 2014. New Address: Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ. Previous address: The Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Jun 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|