CH01 |
On 1st February 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Gratton Road Cheltenham GL50 2BZ England on 1st February 2024 to Unit 1, Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st February 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 4 Hill House Farm Station Road Charfield Wotton-Under-Edge Gloucestershire GL12 8SY on 7th March 2022 to 63 Gratton Road Cheltenham GL50 2BZ
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Laurels Little Sodbury Chipping Sodbury Bristol BS37 6QA United Kingdom on 27th April 2013
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2013 to 31st March 2013
filed on: 25th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(22 pages)
|