GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 34 Space Business Centre Tewkesbury Road Cheltenham GL51 9FL England on 2020/05/26 to Saxon House Saxon Way Cheltenham GL52 6QX
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/07/14
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/08/01
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/14
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084369760001, created on 2018/03/08
filed on: 8th, March 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 84 Priors Road Cheltenham GL52 5AN England on 2017/09/04 to Unit 34 Space Business Centre Tewkesbury Road Cheltenham GL51 9FL
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/14
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/02.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT on 2016/11/11 to 84 Priors Road Cheltenham GL52 5AN
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/08
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/08
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/30
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2015/02/13 to Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 13th, February 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/08
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(29 pages)
|