CS01 |
Confirmation statement with updates Tuesday 15th August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP. Change occurred on Monday 13th February 2023. Company's previous address: Ground Floor Shop 63 High Street Cheltenham GL50 1DU.
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st August 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st August 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th November 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th November 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Shop 63 High Street Cheltenham GL50 1DU. Change occurred on Friday 20th November 2020. Company's previous address: 14 Osborne House Queens Road Cheltenham GL50 2LL England.
filed on: 20th, November 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th November 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Osborne House Queens Road Cheltenham GL50 2LL. Change occurred on Tuesday 17th November 2020. Company's previous address: 21 Eastern Avenue Gloucester GL4 6PD England.
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th November 2020.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th November 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th November 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th November 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th August 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Eastern Avenue Gloucester GL4 6PD. Change occurred on Friday 26th April 2019. Company's previous address: 4 Diamond Jubilee Close Gloucester GL1 4LR England.
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th April 2019.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th April 2019.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th April 2019.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109053190001, created on Wednesday 2nd May 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(22 pages)
|
AP01 |
New director appointment on Wednesday 17th January 2018.
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 7th January 2018.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Diamond Jubilee Close Gloucester GL1 4LR. Change occurred on Monday 8th January 2018. Company's previous address: 21 Eastern Avenue Gloucester GL4 6PD United Kingdom.
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th September 2017
filed on: 15th, September 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2017
|
incorporation |
Free Download
|