AD01 |
Registered office address changed from Flat 1 Richmond House 21 Eldorado Road Cheltenham Gloucestershire GL50 2PU United Kingdom to Richmond House Richmond House 21 Eldorado Road Cheltenham Glos GL50 2PU on April 7, 2025
filed on: 7th, April 2025
|
address |
Free Download
(1 page)
|
AP03 |
On April 1, 2025 - new secretary appointed
filed on: 7th, April 2025
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Richmond House Richmond House 21 Eldorado Road Cheltenham Glos GL50 2PU England to Richmond House 21 Eldorado Road Cheltenham Glos GL50 2PU on April 7, 2025
filed on: 7th, April 2025
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2025 director's details were changed
filed on: 7th, April 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2025 director's details were changed
filed on: 7th, April 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2025 director's details were changed
filed on: 7th, April 2025
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2025
filed on: 4th, April 2025
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to Flat 1 Richmond House 21 Eldorado Road Cheltenham Gloucestershire GL50 2PU on April 4, 2025
filed on: 4th, April 2025
|
address |
Free Download
(1 page)
|
CH01 |
On March 25, 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 25, 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on March 25, 2025
filed on: 25th, March 2025
|
address |
Free Download
(1 page)
|
CH01 |
On March 25, 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 27th, December 2024
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, August 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 7, 2024
filed on: 7th, August 2024
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2024
filed on: 7th, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2024
filed on: 31st, July 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2024 new director was appointed.
filed on: 31st, July 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2024 new director was appointed.
filed on: 31st, July 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 10, 2024 new director was appointed.
filed on: 10th, June 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 13, 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 23, 2021
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 5, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 930 High Road London N12 9RT United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on January 22, 2020
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AP04 |
On January 17, 2020 - new secretary appointed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2018 to March 31, 2018
filed on: 26th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 22nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 19, 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 19, 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 8, 2016
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2016
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2016
|
incorporation |
Free Download
(29 pages)
|