AD01 |
Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucesteshire GL8 8HZ to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 4th September 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, August 2021
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, August 2021
| resolution
|
Free Download
(1 page)
|
CH03 |
On Wednesday 28th July 2021 secretary's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 28th July 2021 secretary's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th June 2021
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
60.00 GBP is the capital in company's statement on Friday 11th June 2021
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Friday 11th June 2021
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th June 2021
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
SH19 |
38.00 GBP is the capital in company's statement on Tuesday 28th July 2020
filed on: 28th, July 2020
| capital
|
Free Download
(5 pages)
|
AP03 |
On Wednesday 1st July 2020 - new secretary appointed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 26/06/20
filed on: 8th, July 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 8th, July 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, July 2020
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2019 to Tuesday 31st December 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
69.00 GBP is the capital in company's statement on Saturday 31st March 2018
filed on: 7th, June 2018
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 28th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 28th July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
68.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 28th July 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
AD01 |
Change of registered office on Thursday 25th April 2013 from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 18th March 2013 from 6 Brabazon Park Golf Course Lane Bristol BS34 7PZ England
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 20th January 2013
filed on: 20th, January 2013
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 17th January 201368.00 GBP
filed on: 17th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, January 2013
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 17th, January 2013
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, January 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 2nd January 2013170.00 GBP
filed on: 2nd, January 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th July 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Tuesday 21st August 2012 - new secretary appointed
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Monday 31st October 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Tuesday 5th April 2011
filed on: 19th, April 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on Wednesday 28th July 2010
filed on: 19th, August 2010
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, August 2010
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, August 2010
| incorporation
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 28th July 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 28th July 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th July 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd July 2010 from 6 Brabazon Office Park Golf Course Lane Bristol BS42 7PZ
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd June 2010.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th May 2010 from Aztec Centre, Aztec West Almondsbury Bristol BS32 4TD England
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2009
| incorporation
|
Free Download
(17 pages)
|