CS01 |
Confirmation statement with updates Sunday 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA. Change occurred on Monday 10th February 2020. Company's previous address: Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL. Change occurred on Tuesday 4th February 2020. Company's previous address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st January 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA. Change occurred on Tuesday 10th April 2018. Company's previous address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th July 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th January 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th January 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 22nd July 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 30th July 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS. Change occurred on Friday 27th March 2015. Company's previous address: 1 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th July 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th July 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 17th March 2011 from Windsor House Bayshill Road Cheltenham Glos GL50 3AT
filed on: 17th, March 2011
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Friday 30th July 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 10th August 2009 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(12 pages)
|
363a |
Period up to Thursday 22nd January 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/07/2008 from beaumont house 172 southgate street gloucester gloucestershire GL1 2EZ
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Saturday 18th August 2007 Secretary resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 18th August 2007 Director resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 18th August 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New secretary appointed;new director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New secretary appointed;new director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 18th August 2007 Director resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 18th August 2007 Secretary resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(19 pages)
|