AA |
Micro company accounts made up to 30th March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th October 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
1st August 2023 - the day director's appointment was terminated
filed on: 7th, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2023. New Address: 124 City Road London EC1V 2NX. Previous address: 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT England
filed on: 7th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd August 2023 director's details were changed
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 3rd August 2023 director's details were changed
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd August 2023 director's details were changed
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT. Previous address: 12a Leicester Road Blaby Leicester LE8 4GQ England
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 19th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 18th July 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th July 2022
filed on: 19th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th July 2022. New Address: 12a Leicester Road Blaby Leicester LE8 4GQ. Previous address: C/O J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD England
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th July 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th January 2022. New Address: C/O J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD. Previous address: 53 Basepoint Business Centre Oakfield Close Tewksbury GL20 8SD United Kingdom
filed on: 26th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th August 2021. New Address: 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD. Previous address: 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT England
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2021. New Address: 53 Basepoint Business Centre Oakfield Close Tewksbury GL20 8SD. Previous address: 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD United Kingdom
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th March 2020. New Address: 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT. Previous address: 48 Hungerford Street Cheltenham GL50 4HW England
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2018 to 31st March 2019
filed on: 6th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th June 2018
filed on: 15th, June 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2017
|
incorporation |
Free Download
(27 pages)
|