TM01 |
Director appointment termination date: 2024-02-28
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 13th, December 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074508590011, created on 2023-11-08
filed on: 17th, November 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 074508590010, created on 2023-11-08
filed on: 13th, November 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 074508590009, created on 2023-10-06
filed on: 16th, October 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 074508590008, created on 2023-06-27
filed on: 5th, July 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 074508590007, created on 2023-03-23
filed on: 28th, March 2023
| mortgage
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, December 2022
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-30 to 2021-12-31
filed on: 15th, August 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074508590006, created on 2022-07-28
filed on: 3rd, August 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2022-04-01
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-01
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074508590005, created on 2022-03-23
filed on: 24th, March 2022
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: 2021-12-17
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-26
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-04-30
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 074508590003 in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074508590004, created on 2019-10-29
filed on: 30th, October 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 4th, March 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 29 Brunel Court, Waterwells Business Park Quedgeley Gloucester GL2 2AL England to Unit 2 Barnett Way Barnett Way Barnwood Gloucester GL4 3RT on 2018-08-13
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-05-30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 074508590001 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-08
filed on: 8th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 074508590002 in full
filed on: 27th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074508590003, created on 2017-06-29
filed on: 12th, July 2017
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2016-09-19
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-10
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 14th, June 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074508590002, created on 2016-05-19
filed on: 24th, May 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2016-04-29 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074508590001, created on 2015-07-02
filed on: 2nd, July 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from North Warehouse Second Floor Gloucester Docks Gloucester GL1 2FB to 29 Brunel Court, Waterwells Business Park Quedgeley Gloucester GL2 2AL on 2015-06-16
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-23
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-29 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
TM01 |
Director appointment termination date: 2015-03-23
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-03-23
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-11-25 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 7th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-11-25 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2012-11-30 to 2013-04-30
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from City Business Centre Hemmingsdale Road Gloucester GL2 5HN United Kingdom on 2013-05-22
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-25 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 23rd, July 2012
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2012
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 2011-12-16
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-25 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, January 2011
| resolution
|
|
NEWINC |
Incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(21 pages)
|