CS01 |
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th November 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 32 Basepoint Business Centre Oakfield Close Tewkesbury Glos GL20 8SD. Change occurred on Wednesday 22nd November 2023. Company's previous address: Canterbury Business Centre 18 Ashchurch Road Tewkesbury Gloucestershire GL20 8BT England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 17th February 2020
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st August 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st August 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st August 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 8th December 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Canterbury Business Centre 18 Ashchurch Road Tewkesbury Gloucestershire GL20 8BT. Change occurred on Thursday 7th April 2016. Company's previous address: 15 Tithe Barn Centre Court Road Brockworth Gloucester GL3 4QU.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 12th June 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 8th March 2011 from 73 East End Road Charlton Kings Cheltenham Gloucestershire GL53 8QW
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 1st, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 12th March 2010 from 3 Rosehill Terrance Cheltenham GL52 6SW
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2009
| incorporation
|
Free Download
(6 pages)
|