CS01 |
Confirmation statement with updates Monday 2nd December 2024
filed on: 4th, December 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 22nd September 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2022 to Wednesday 29th June 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 12th September 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th May 2022.
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th April 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th April 2022.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th April 2021
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd December 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 21st June 2021
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th June 2020.
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2019.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2018 to Sunday 30th June 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 20th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th July 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Pullman Court, Great Western Road Gloucester GL1 3nd England to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on Monday 19th June 2017
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Monday 24th April 2017 - new secretary appointed
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 16th February 2017
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 10 Pullman Court, Great Western Road Gloucester GL1 3nd on Thursday 16th February 2017
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd January 2017
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th January 2017.
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th January 2017
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th June 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th June 2015.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On Monday 29th June 2015 - new secretary appointed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Brunswick Buildings Bethesda Street Cheltenham Gloucestershire GL50 2AZ to Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on Monday 29th June 2015
filed on: 29th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2014
|
incorporation |
Free Download
(33 pages)
|