AA |
Small-sized company accounts made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 1st May 2018. New Address: Third Floor, 95 the Promenade Cheltenham Glos GL50 1HH. Previous address: 81 Matson Avenue Gloucester GL4 6LL
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th October 2017 secretary's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd May 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2017
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2017
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(15 pages)
|
TM01 |
9th December 2016 - the day director's appointment was terminated
filed on: 23rd, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2016, no shareholders list
filed on: 19th, April 2016
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 81 Matson Avenue Matson Gloucester GL4 6LL. Previous address: City Works Alfred Street Gloucester Gloucestershire GL1 4DF United Kingdom
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 12th September 2015
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2015 - the day director's appointment was terminated
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2015, no shareholders list
filed on: 30th, March 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 24th March 2014, no shareholders list
filed on: 14th, April 2014
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 12th January 2014 director's details were changed
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2014
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 12th April 2013
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2013, no shareholders list
filed on: 8th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 24th March 2012, no shareholders list
filed on: 22nd, April 2012
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from 4 Marsland Road Cheltenham Gloucestershire GL51 0JA United Kingdom at an unknown date
filed on: 21st, April 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Matson Avenue Gloucester GL4 6LL United Kingdom on 21st April 2012
filed on: 21st, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(14 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 6th, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
6th January 2012 - the day director's appointment was terminated
filed on: 6th, January 2012
|
officers |
Free Download
(1 page)
|
TM02 |
6th January 2012 - the day secretary's appointment was terminated
filed on: 6th, January 2012
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Cityworks Alfred Street Cheltenham Gloucestershire GL1 4DF at an unknown date
filed on: 28th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cityworks Alfred Street Gloucester GL1 4DF on 28th June 2011
filed on: 28th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2011, no shareholders list
filed on: 28th, June 2011
|
annual return |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2011
|
resolution |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 3rd, December 2010
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th November 2009 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Cityworks Alfred Street Cheltenham Gloucestershire GL1 4DF at an unknown date
filed on: 22nd, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2010, no shareholders list
filed on: 22nd, June 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, June 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, June 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, June 2010
|
address |
Free Download
(1 page)
|
CH03 |
On 28th November 2009 secretary's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th November 2009 director's details were changed
filed on: 19th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 28th November 2009 secretary's details were changed
filed on: 19th, June 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 11th, July 2009
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2009
|
incorporation |
Free Download
(24 pages)
|