AD01 |
New registered office address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL. Change occurred on Wednesday 16th March 2022. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England.
filed on: 16th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085784560002 satisfaction in full.
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Windsor House Bayshill Road Cheltenham GL50 3AT. Change occurred on Tuesday 10th December 2019. Company's previous address: 1st Floor Southgate House Southgate Street Gloucester Gloucestershire GL1 1UD United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor Southgate House Southgate Street Gloucester Gloucestershire GL1 1UD. Change occurred on Friday 12th October 2018. Company's previous address: 1st Floor, Southgate House 1st Floor, Southgate House Southgate Street Gloucester GL1 1UD United Kingdom.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 085784560001 satisfaction in full.
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085784560002, created on Tuesday 3rd July 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, Southgate House 1st Floor, Southgate House Southgate Street Gloucester GL1 1UD. Change occurred on Thursday 11th January 2018. Company's previous address: Burton Court Linton Herefordshire HR9 7RR.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 19th December 2015 (was Thursday 31st December 2015).
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st July 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 19th December 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 30th June 2014 (was Friday 19th December 2014).
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085784560001, created on Tuesday 4th November 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 21st June 2013 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|