AA |
Micro company accounts made up to 31st July 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2023
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th July 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 27th June 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 3rd November 2021 secretary's details were changed
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2021. New Address: First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA. Previous address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 21st, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
26th May 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
10th October 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2015
filed on: 6th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd July 2015
filed on: 6th, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th September 2015. New Address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE. Previous address: St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th September 2015
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2015, no shareholders list
filed on: 14th, August 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
24th June 2015 - the day secretary's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 4th August 2014 director's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2014, no shareholders list
filed on: 4th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS at an unknown date
filed on: 8th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st July 2013, no shareholders list
filed on: 7th, August 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th June 2013
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2012, no shareholders list
filed on: 23rd, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Lammas Cottage West End Minchinhampton Stroud Gloucestershire GL6 5JA on 27th June 2012
filed on: 27th, June 2012
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th June 2012
filed on: 27th, June 2012
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st July 2011, no shareholders list
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 7th June 2011 director's details were changed
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Field House, Village Lane Sapperton Cirencester Gloucestershire GL7 6LE on 8th April 2011
filed on: 8th, April 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2010, no shareholders list
filed on: 2nd, September 2010
|
annual return |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, September 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, September 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(5 pages)
|
TM02 |
17th November 2009 - the day secretary's appointment was terminated
filed on: 17th, November 2009
|
officers |
Free Download
(1 page)
|
288b |
On 30th September 2009 Appointment terminated secretary
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 30th September 2009 with shareholders record
filed on: 30th, September 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 20th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 30th January 2009 with shareholders record
filed on: 30th, January 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 7th, July 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 3rd November 2007 with shareholders record
filed on: 3rd, November 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return up to 3rd November 2007 with shareholders record
filed on: 3rd, November 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(20 pages)
|