CS01 |
Confirmation statement with updates Saturday 18th November 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 14th, November 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Saturday 4th March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th March 2023
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Leigh House the Leigh Gloucester Gloucestershire GL19 4AB England to Querns House 21 Querns Lane Cirencester Gloucestershire GL7 1RL on Monday 6th March 2023
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 4th March 2023
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 6th March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 6th March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 4th March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 25th November 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th April 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th April 2021
filed on: 25th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th April 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th April 2021
filed on: 25th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th November 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Glebe Barn Whittington Cheltenham GL54 4HB England to Leigh House the Leigh Gloucester Gloucestershire GL19 4AB on Friday 23rd July 2021
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 32-40 the Workshop Folkestone Kent CT20 1JU United Kingdom to The Glebe Barn Whittington Cheltenham GL54 4HB on Monday 30th November 2020
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd February 2019
filed on: 22nd, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 19th, November 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 19th November 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|