CS01 |
Confirmation statement with no updates 22nd July 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 5th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073221760004, created on 1st April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073221760002, created on 14th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 073221760003, created on 14th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th July 2014. New Address: Oakley House Oakley Road Battledown Cheltenham England GL52 6NZ. Previous address: Suite 8 Westend Courtyard Westend Stonehouse Gloucestershire GL10 3SJ England
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd July 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th September 2013: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 155 Bristol Road Gloucester Gloucester GL1 5SY United Kingdom on 20th July 2012
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd July 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(22 pages)
|