CH01 |
On 2023-09-01 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-12
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-22
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-12
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-30
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-12
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-31
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-20
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-03
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-11-11: 120.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-30
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-03
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-27
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-15
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-10
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-05
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-03
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-31
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-02-16
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-15
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 Elliott Road Love Lane Industrial Estate Cirencester GL7 1YS. Change occurred on 2016-11-04. Company's previous address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom.
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-11-03: 100.00 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-03
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 2.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-28
filed on: 28th, April 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US. Change occurred on 2015-06-01. Company's previous address: 28 Church Road Stanmore Middlesex HA7 4XR.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-03
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-22
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-22: 2.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-22
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-03
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(35 pages)
|