AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Friday 18th November 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite G, the Old Dutch Barn, Westend Office Suites Westend Stonehouse GL10 3GE England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on Monday 1st August 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Midway House Staverton Technology Park, Herrick Way, Staverton Cheltenham Gloucestershire GL51 6TQ England to Suite G, the Old Dutch Barn, Westend Office Suites Westend Stonehouse GL10 3GE on Monday 4th April 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th April 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Monday 30th November 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th April 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 6th April 2020.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 6th March 2020
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 6th March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Mill, 1a St. Georges Avenue Kings Stanley Stonehouse GL10 3HL England to Midway House Staverton Technology Park, Herrick Way, Staverton Cheltenham Gloucestershire GL51 6TQ on Thursday 5th March 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd January 2020
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 30th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Pike Hill Rise Compton Abdale Cheltenham GL54 4DW England to The Old Mill, 1a St. Georges Avenue Kings Stanley Stonehouse GL10 3HL on Monday 30th September 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 the Old Mill St Georges Avenue Kings Stanley Stonehouse Gloucestershire GL10 3HN to 1 Pike Hill Rise Compton Abdale Cheltenham GL54 4DW on Wednesday 17th August 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
NEWINC |
Company registration
filed on: 12th, November 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|