AD01 |
Address change date: 25th January 2024. New Address: The Bothy Cleevelands Avenue Cheltenham GL50 4PY. Previous address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 14th July 2023 secretary's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2023. New Address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW. Previous address: Delta Place 27 Bath Road Cheltenham GL53 7th England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th July 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th October 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2017 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th February 2020. New Address: Delta Place 27 Bath Road Cheltenham GL53 7th. Previous address: 18 Stockarth Place Oughtibridge Sheffield S35 0JZ England
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 3rd June 2017. New Address: 18 Stockarth Place Oughtibridge Sheffield S35 0JZ. Previous address: 21 Rowborn Drive Oughtibridge Sheffield S35 0JR
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th October 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th October 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th October 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 5th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Boyce Street Sheffield S6 3JS on 11th November 2009
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
CH03 |
On 5th November 2009 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 21st, July 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 21st, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|