GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
CH03 |
On April 19, 2022 secretary's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Bank House Cherry Street Birmingham B2 5AL. Change occurred on April 20, 2022. Company's previous address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD. Change occurred on April 19, 2022. Company's previous address: 6th Floor Bank House Cherry Street Birmingham B2 5AL.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor Bank House Cherry Street Birmingham B2 5AL. Change occurred on October 29, 2021. Company's previous address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS.
filed on: 29th, October 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to September 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD04 |
Registers new location: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SF.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to September 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2014 secretary's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 18, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 8, 2014: 60000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to September 30, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, June 2013
| resolution
|
Free Download
(14 pages)
|
SH01 |
Capital declared on May 3, 2013: 60000.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(5 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2010
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 5, 2009. Old Address: , Brunel House George Street, Gloucester, Gloucestershire, GL1 1BZ
filed on: 5th, November 2009
| address
|
Free Download
(3 pages)
|
363a |
Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2008
| incorporation
|
Free Download
(13 pages)
|