AP01 |
New director was appointed on 1st September 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
3rd February 2023 - the day director's appointment was terminated
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st June 2021. New Address: Fourth Floor St James House St James' Square Cheltenham GL50 3PR. Previous address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 30th, January 2020
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th July 2018. New Address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
TM02 |
5th July 2018 - the day secretary's appointment was terminated
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096536360002 in full
filed on: 12th, March 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096536360002, created on 18th November 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(11 pages)
|
TM01 |
16th August 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 096536360001, created on 11th December 2015
filed on: 14th, December 2015
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 100.00 GBP
|
capital |
|