AA |
Micro company accounts made up to 2023-05-31
filed on: 19th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Bates Mill Lane Beeston Tarporley CW6 9UD England to Glendower Oakley Road Cheltenham Gloucestershire GL52 6PA on 2023-05-08
filed on: 8th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-05
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-05
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-04-12 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 31st, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-05-14
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 18th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 20th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 19th, February 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-17
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Videcom House Newtown Road Henley on Thames RG9 1HG England to 1 Bates Mill Lane Beeston Tarporley CW6 9UD on 2019-05-25
filed on: 25th, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-22
filed on: 25th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-22
filed on: 25th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-22
filed on: 25th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-22
filed on: 25th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-03
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-15
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-15
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-14
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-03
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-08-21
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-15
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-15
filed on: 30th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-16
filed on: 30th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-15
filed on: 30th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-25
filed on: 25th, May 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-15
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-15
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2018
|
incorporation |
Free Download
(9 pages)
|