AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Oct 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Sep 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Dec 2022. New Address: Liddington Industrial Estate Unit C2 Cheltenham Gloucestershire GL53 0DL. Previous address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Sep 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Sep 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 7th Sep 2022 secretary's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Jun 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 12th Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 12th Jun 2018 secretary's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2015. New Address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Previous address: Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081059320003
filed on: 9th, October 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, September 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 3rd, September 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(36 pages)
|