AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 064517130003, created on February 28, 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 064517130002, created on February 22, 2022
filed on: 22nd, February 2022
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 2, Wychwood Court Cotswold Business Village London Road Moreton-in-Marsh GL56 0JQ. Change occurred on July 31, 2019. Company's previous address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 30, 2019 secretary's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Change occurred on November 9, 2015. Company's previous address: Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, August 2012
| resolution
|
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on July 20, 2012
filed on: 14th, August 2012
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 22, 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/2009 from 35 old queen street london SW1H 9JD
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On June 24, 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 24, 2009 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(17 pages)
|