AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2024
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, January 2024
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Dec 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Dec 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Dec 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Dec 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Dec 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 5210 Valiant Court Gloucester Business Park Delta Way Brockworth Gloucester GL3 4FE England on Tue, 11th Jan 2022 to Southgate House Southgate Street Gloucester GL1 1UB
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jun 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, July 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 9th Jul 2020 - 1001.00 GBP
filed on: 21st, July 2020
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Essex Place 22 Rodney Road Cheltenham GL50 1JJ England on Wed, 1st May 2019 to 2nd Floor 5210 Valiant Court Gloucester Business Park Delta Way Brockworth Gloucester GL3 4FE
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 107975240001, created on Mon, 20th Aug 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Aug 2018: 1002.00 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, July 2018
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 10th Jul 2018
filed on: 10th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jul 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jul 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 2nd Jul 2018: 1000.00 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Malvern View Business Park Stella Way Bishops Cleeve Cheltenham GL52 7DQ United Kingdom on Mon, 11th Jun 2018 to Essex Place 22 Rodney Road Cheltenham GL50 1JJ
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(26 pages)
|