AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 10th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Nov 2021 new director was appointed.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Nov 2021 new director was appointed.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 21st Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 21st Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2017. New Address: 1 Cotteswold House 14 Gloucester Street Cirencester GL7 2DG. Previous address: 1 1 Cotteswold House 14 Gloucester Street Cirencester GL7 2DG England
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 31st Mar 2017 secretary's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 27th Feb 2017 - the day secretary's appointment was terminated
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 27th Feb 2017
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: 1 1 Cotteswold House 14 Gloucester Street Cirencester GL7 2DG. Previous address: St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 20th Sep 2016 - the day director's appointment was terminated
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Apr 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Apr 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Mar 2011 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, May 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: 1 Cotteswold House 14 Gloucester Street Cirencester Gloucestershire GL7 2DG
filed on: 5th, March 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 20th Feb 2014
filed on: 20th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 8th Nov 2013 - the day director's appointment was terminated
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 4th Apr 2013. Old Address: 227 London Road Cheltenham Gloucestershire GL52 6HZ
filed on: 4th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 1st, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, September 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 17th, May 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 26th Apr 2011 new director was appointed.
filed on: 26th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 26th Apr 2011 - the day director's appointment was terminated
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Apr 2011. Old Address: the Estate Managers Ltd 140 Bath Road Cheltenham Gloucestershire GL53 7NG
filed on: 26th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2011 new director was appointed.
filed on: 26th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 26th Apr 2011 - the day director's appointment was terminated
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 19th Jul 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Feb 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2010 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 19th Jul 2009
filed on: 4th, January 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 19th Jul 2008
filed on: 4th, January 2011
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 2nd, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 12th May 2009 with shareholders record
filed on: 12th, May 2009
|
annual return |
Free Download
(11 pages)
|
363a |
Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return up to Tue, 29th Apr 2008 with shareholders record
filed on: 29th, April 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 19/02/08 from: slad valley house, 203 slad road stroud gloucestershire GL5 1RJ
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: slad valley house, 203 slad road stroud gloucestershire GL5 1RJ
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 19th Jul 2007
filed on: 1st, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 19th Jul 2007
filed on: 1st, October 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 19/07/07
filed on: 17th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 19/07/07
filed on: 17th, September 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Secretary resigned
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Director resigned
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Secretary resigned
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Director resigned
filed on: 17th, September 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to Mon, 19th Feb 2007 with shareholders record
filed on: 19th, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 19th Feb 2007 with shareholders record
filed on: 19th, February 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2006
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2006
|
incorporation |
Free Download
(33 pages)
|