CS01 |
Confirmation statement with updates January 23, 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 23, 2024 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 23, 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
On May 23, 2022 new director was appointed.
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 26th, January 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 1st, July 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Fourth Floor St James House St James' Square Cheltenham GL50 3PR. Change occurred on June 21, 2021. Company's previous address: Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ.
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 30th, January 2020
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On September 25, 2019 new director was appointed.
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2018
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 18th, October 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 30, 2017 new director was appointed.
filed on: 12th, September 2017
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, January 2016
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2015: 49582.00 GBP
|
capital |
|
AD01 |
New registered office address Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ. Change occurred on October 13, 2014. Company's previous address: 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom.
filed on: 13th, October 2014
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2014: 49682.00 GBP
filed on: 13th, March 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(7 pages)
|