PSC05 |
Change to a person with significant control October 31, 2018
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Millbuck Close Elgin Drive Swindon SN2 8XU. Change occurred on October 25, 2023. Company's previous address: Units 8-11 Ashville Industrial Estate Bristol Road Gloucester Gloucestershire GL2 5EU England.
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2023
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 11, 2023
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105969050004, created on May 19, 2023
filed on: 23rd, May 2023
|
mortgage |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2023 to November 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 16, 2023 new director was appointed.
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to November 30, 2021 (was May 31, 2022).
filed on: 19th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2022
|
incorporation |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2022
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2022
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 3, 2020 new director was appointed.
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
On November 16, 2020 new director was appointed.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 14, 2018
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105969050003, created on October 31, 2018
filed on: 7th, November 2018
|
mortgage |
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control October 31, 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 105969050002, created on October 31, 2018
filed on: 2nd, November 2018
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, October 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2018
|
resolution |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 35 Rodney Road Cheltenham Gloucestershire GL50 1HX.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2018 to November 30, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 9, 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105969050001, created on April 5, 2017
filed on: 25th, April 2017
|
mortgage |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2017
|
resolution |
Free Download
(38 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2017: 7300.00 GBP
filed on: 15th, March 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2017
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on February 2, 2017: 1.00 GBP
|
capital |
|