CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, October 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st September 2023
filed on: 21st, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 29th January 2023 director's details were changed
filed on: 29th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Landor Gardens Cheltenham GL52 2TB England to 7 Noverton Avenue Prestbury Cheltenham GL52 5DB on Sunday 29th January 2023
filed on: 29th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 29th January 2023
filed on: 29th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Sunday 29th January 2023 secretary's details were changed
filed on: 29th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 29th July 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 6th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Calderwood House 7 Montpelier Parade Cheltenham Gloucestershire GL50 1UA to 1 Landor Gardens Cheltenham GL52 2TB on Tuesday 28th August 2018
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 19th, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 14th January 2016
|
capital |
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 7th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 12th January 2015 with full list of members
filed on: 18th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 18th January 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 12th January 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 24th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 12th January 2013 with full list of members
filed on: 20th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 22nd, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 12th January 2012 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 2nd, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 21st January 2011 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 30th, April 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2010 with full list of members
filed on: 10th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 14th, November 2009
|
accounts |
Free Download
(9 pages)
|
AP03 |
On Saturday 14th November 2009 - new secretary appointed
filed on: 14th, November 2009
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 2 howarth court, clays lane stratford london E15 2EL
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2008
|
incorporation |
Free Download
(17 pages)
|
288b |
On Monday 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 2 howarth court, clays lane stratford london E15 2EL
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2008
|
incorporation |
Free Download
(17 pages)
|