AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, December 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 31st, March 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th February 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 095465340003 satisfaction in full.
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095465340004 satisfaction in full.
filed on: 1st, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095465340005 satisfaction in full.
filed on: 1st, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(20 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 26th November 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 18th October 2018) of a secretary
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th June 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th April 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th April 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095465340005, created on Thursday 29th March 2018
filed on: 6th, April 2018
|
mortgage |
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th November 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095465340004, created on Tuesday 21st November 2017
filed on: 27th, November 2017
|
mortgage |
Free Download
(64 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 9th, August 2017
|
accounts |
Free Download
(33 pages)
|
SH01 |
10973362.00 GBP is the capital in company's statement on Wednesday 21st June 2017
filed on: 8th, August 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2017
|
resolution |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095465340003, created on Wednesday 21st June 2017
filed on: 26th, June 2017
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 095465340001 satisfaction in full.
filed on: 23rd, June 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095465340002 satisfaction in full.
filed on: 23rd, June 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(33 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
10963612.00 GBP is the capital in company's statement on Monday 18th April 2016
|
capital |
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL. Change occurred on Monday 14th December 2015. Company's previous address: Eagle House Lakeside Business Park South Cerney Gloucestershire GL7 5XL England.
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Eagle House Lakeside Business Park South Cerney Gloucestershire GL7 5XL. Change occurred on Thursday 10th December 2015. Company's previous address: Eagle House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ England.
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Eagle House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ. Change occurred on Monday 7th December 2015. Company's previous address: Unit a the Mallards Broadway Lane South Cerney Cirencester GL7 5TQ United Kingdom.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, June 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, May 2015
|
resolution |
Free Download
|
SH01 |
10963612.00 GBP is the capital in company's statement on Tuesday 5th May 2015
filed on: 18th, May 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
10899383.00 GBP is the capital in company's statement on Monday 27th April 2015
filed on: 18th, May 2015
|
capital |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 28th April 2015) of a secretary
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095465340001, created on Monday 27th April 2015
filed on: 30th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 095465340002, created on Monday 27th April 2015
filed on: 30th, April 2015
|
mortgage |
Free Download
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 23rd, April 2015
|
officers |
Free Download
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 23rd, April 2015
|
officers |
Free Download
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 23rd, April 2015
|
officers |
Free Download
|
CH01 |
On Thursday 16th April 2015 director's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 23rd, April 2015
|
officers |
Free Download
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 23rd, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 16th April 2015
filed on: 22nd, April 2015
|
officers |
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 22nd, April 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2015
|
incorporation |
Free Download
(35 pages)
|