AP04 |
New secretary appointment on Sat, 1st Feb 2025
filed on: 12th, February 2025
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Feb 2025. New Address: Walmer House 32 Bath Street Cheltenham GL50 1YA. Previous address: 4 Bath Mews Bath Parade Cheltenham GL53 7HL England
filed on: 12th, February 2025
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 31st Jan 2025 - the day secretary's appointment was terminated
filed on: 12th, February 2025
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2025
filed on: 11th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Oct 2024 new director was appointed.
filed on: 5th, February 2025
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 16th Oct 2024 - the day director's appointment was terminated
filed on: 5th, February 2025
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2024
filed on: 8th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 24th Mar 2023. New Address: 4 Bath Mews Bath Parade Cheltenham GL53 7HL. Previous address: Flat 8 College Hill Whittington House London EC4R 2RP England
filed on: 24th, March 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 1st Mar 2023
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 19th Feb 2023 new director was appointed.
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Feb 2023. New Address: Flat 8 College Hill Whittington House London EC4R 2RP. Previous address: 5 Berkeley Place Cheltenham GL52 6DB England
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
TM02 |
Sat, 18th Feb 2023 - the day secretary's appointment was terminated
filed on: 18th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 18th Feb 2023 - the day director's appointment was terminated
filed on: 18th, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 18th Feb 2023. New Address: 5 Berkeley Place Cheltenham GL52 6DB. Previous address: 32a Canterbury Walk Cheltenham GL51 3HG England
filed on: 18th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 11th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 6th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 16th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Feb 2021. New Address: 32a Canterbury Walk Cheltenham GL51 3HG. Previous address: 120 Winchcombe Street Cheltenham GL52 2NW England
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 1st, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Oct 2018. New Address: 120 Winchcombe Street Cheltenham GL52 2NW. Previous address: Fleetwood Old Tewkesbury Road Norton Gloucester GL2 9LR England
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Oct 2018 director's details were changed
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Oct 2018. New Address: 120 Winchcombe Street Cheltenham GL52 2NW. Previous address: 120 Winchcombe Street Cheltenham GL52 2NW England
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Oct 2018 secretary's details were changed
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On Thu, 1st Feb 2018 secretary's details were changed
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 4th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Sep 2017 new director was appointed.
filed on: 24th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 24th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sun, 24th Sep 2017 - the day director's appointment was terminated
filed on: 24th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 5th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 24th, September 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: Fleetwood Old Tewkesbury Road Norton Gloucester GL2 9LR. Previous address: 17 Doverhay Up Hatherley Cheltenham Glos GL51 3HS
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016, no shareholders list
filed on: 11th, February 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 18th Feb 2015
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015, no shareholders list
filed on: 5th, February 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(29 pages)
|