CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th January 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 14th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2018
filed on: 8th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 5th April 2017: 100.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: 214/216 High Street High Street Cheltenham GL50 3HF. Previous address: 7 Queensholme Pittville Circus Road Cheltenham GL52 2QE England
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th July 2017. New Address: 7 Queensholme Pittville Circus Road Cheltenham GL52 2QE. Previous address: 7 Queensholme Pittville Circus Road Cheltenham GL52 2QE England
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th July 2017. New Address: 7 Queensholme Pittville Circus Road Cheltenham GL52 2QE. Previous address: 214/216 High Street Cheltenham Gloucestershire GL50 3HF
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
4th May 2017 - the day director's appointment was terminated
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Jemmett Close Kingston upon Thames Surrey KT2 7HA on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 1st May 2014 secretary's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2011: 1.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
15th July 2011 - the day director's appointment was terminated
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2011
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
TM01 |
12th April 2011 - the day director's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
12th April 2011 - the day secretary's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(49 pages)
|