AD01 |
Registered office address changed from 1 Montpellier Drive Cheltenam GL50 1TY United Kingdom to Begbies Traynor (Central) Llp 8th Floor One Temple Row Birmingham West Midlands B2 5LG on November 26, 2021
filed on: 26th, November 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 20, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 20, 2019 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2018
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 28, 2018
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 28, 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On June 6, 2018 new director was appointed.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 23, 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 23, 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 6, 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 23, 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on April 6, 2018: 100.00 GBP
|
capital |
|