AA |
Small company accounts for the period up to 2023-03-31
filed on: 8th, January 2024
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 6th, January 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 10th, January 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 25th, January 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 20th, December 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, December 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-05
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Manor Boddington Lane Boddington Cheltenham GL51 0TJ. Change occurred on 2017-05-05. Company's previous address: 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF.
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-05
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-05-05) of a secretary
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 9th, June 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-06
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-14
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-14
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-29
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 15th, May 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-15: 1000.00 GBP
|
capital |
|
AD02 |
New sail address 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF. Change occurred at an unknown date. Company's previous address: Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX England.
filed on: 15th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, December 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF. Change occurred on 2014-07-23. Company's previous address: Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX.
filed on: 23rd, July 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-06
filed on: 28th, May 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-05-28: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-06
filed on: 14th, May 2013
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register inspection address changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT United Kingdom at an unknown date
filed on: 14th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-06
filed on: 11th, May 2012
|
annual return |
Free Download
(8 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 11th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-03
filed on: 8th, August 2011
|
annual return |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 14th, March 2011
|
resolution |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-05-06
filed on: 14th, March 2011
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2008-05-30: 1000.00 GBP
filed on: 14th, March 2011
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2010-05-07
filed on: 14th, March 2011
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2008-05-30: 999.00 GBP
filed on: 8th, March 2011
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-11-09
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-09
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-09
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 2010-11-03
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-25
filed on: 25th, October 2010
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 10th, August 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD Uk on 2010-08-10
filed on: 10th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 10th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 10th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-06
filed on: 10th, August 2010
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 10th, May 2010
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-03-29
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2009-05-31 to 2009-03-31
filed on: 5th, November 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2009-05-26 - Annual return with full member list
filed on: 26th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-03-30 Director appointed
filed on: 30th, March 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2008
|
incorporation |
Free Download
(18 pages)
|