GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 6th April 2018
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 20th June 2019. New Address: Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH. Previous address: Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH England
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 17th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th June 2019. New Address: Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH. Previous address: The Medical, 32 the Courtyard, Woodlands the Medical, 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ England
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069283110002, created on 6th April 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th April 2018. New Address: The Medical, 32 the Courtyard, Woodlands the Medical, 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ. Previous address: 147 Hales Road Cheltenham GL52 6TD England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
6th April 2018 - the day secretary's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069283110001 in full
filed on: 19th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 069283110001
filed on: 19th, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 12th August 2016. New Address: 147 Hales Road Cheltenham GL52 6TD. Previous address: C/O C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2016. New Address: C/O C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ. Previous address: 20 Imperial Square Cheltenham GL50 1QZ
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2nd April 2015 secretary's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd April 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 18th March 2015. New Address: 20 Imperial Square Cheltenham GL50 1QZ. Previous address: 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069283110001
filed on: 30th, June 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th June 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th June 2010 to 31st July 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(13 pages)
|