AD01 |
Registered office address changed from 2 Floor 80 Westgate Street Gloucester Gloucestershire GL1 2NZ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Monday 1st February 2021
filed on: 1st, February 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 18th September 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 092256260002 satisfaction in full.
filed on: 27th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092256260003, created on Friday 7th February 2020
filed on: 7th, February 2020
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 092256260001 satisfaction in full.
filed on: 3rd, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 092256260002, created on Wednesday 13th March 2019
filed on: 14th, March 2019
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 27th, April 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th January 2018
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 41 Mayhill Way Gloucester GL1 3NW to 2 Floor 80 Westgate Street Gloucester Gloucestershire GL1 2NZ on Tuesday 31st May 2016
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 18th September 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092256260001, created on Wednesday 22nd July 2015
filed on: 24th, July 2015
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 41 Bath Road Bath Road Cheltenham Gloucestershire GL53 7HQ England to 41 Mayhill Way Gloucester GL1 3NW on Tuesday 17th February 2015
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O David Osano Pure Offices Parkway Court John Smiths Drive , Oxford Business Park Oxford Oxfordshire OX4 2JY England to 41 Bath Road Bath Road Cheltenham Gloucestershire GL53 7HQ on Tuesday 30th December 2014
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2014
|
incorporation |
|