CS01 |
Confirmation statement with updates 2023-09-01
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-03
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-08-31 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-31
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-31 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-01
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-09-01
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA. Change occurred on 2020-09-02. Company's previous address: Olympus House Olympus Park Quedgeley Gloucestershire GL2 4NF England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-01
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Olympus House Olympus Park Quedgeley Gloucestershire GL2 4NF. Change occurred on 2019-08-02. Company's previous address: Eastern United Business Park Ruspidge Road Ruspidge Gloucestershire GL14 3AW England.
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, June 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Eastern United Business Park Ruspidge Road Ruspidge Gloucestershire GL14 3AW. Change occurred on 2019-05-24. Company's previous address: Olympus House Olympus Park Quedgeley Gloucester GL2 4NF England.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-01
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Olympus House Olympus Park Quedgeley Gloucester GL2 4NF. Change occurred on 2018-05-29. Company's previous address: Avionics House Newhaven Road, Kingsway Business Park Quedgeley Gloucester GL2 2SN.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-01
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, July 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 16th, May 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-11: 112.50 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017-01-23
filed on: 20th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-29
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Avionics House Newhaven Road, Kingsway Business Park Quedgeley Gloucester GL2 2SN. Change occurred on 2015-09-21. Company's previous address: Suite 7 Westgate House the Westgate Island Gloucester Gloucestershire GL1 2RL.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-03-03
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Woolstrop Way Quedgeley Gloucester GL2 5NL on 2014-05-14
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-15: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-03-18
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-18
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(24 pages)
|