AD01 |
Address change date: 2023/12/21. New Address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX. Previous address: 8 Redwood Close Gretton Cheltenham Gloucestershire GL54 5JW
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/11/14 - the day director's appointment was terminated
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/18
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/07/12.
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2022/09/30 to 2022/12/31
filed on: 22nd, June 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
2023/05/31 - the day director's appointment was terminated
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/03/21 - the day director's appointment was terminated
filed on: 29th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/02/08 - the day director's appointment was terminated
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/18
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/13.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/13.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/06 - the day director's appointment was terminated
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/06.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/06.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/06.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/13.
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/22. New Address: 8 Redwood Close Gretton Cheltenham Gloucestershire GL54 5JW. Previous address: C/O the Gate International Drive Solihull B90 4WA England
filed on: 22nd, December 2021
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/13
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
2021/12/13 - the day director's appointment was terminated
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/13.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/12/13 - the day director's appointment was terminated
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/13.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 17th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/18
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 16th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/18
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 18th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/01
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/01. New Address: C/O the Gate International Drive Solihull B90 4WA. Previous address: C/O the Gate International Drive Solihull England
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/18
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/07/18. New Address: C/O the Gate International Drive Solihull. Previous address: C/O Im House South Drive Coleshill Birmingham B46 1DF United Kingdom
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/04/05 - the day director's appointment was terminated
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/05.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2018
|
incorporation |
Free Download
|