AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 9th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Emerald Place Bishops Cleeve Cheltenham GL52 7ZA. Change occurred on 2022-01-21. Company's previous address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England.
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 12th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-27
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA. Change occurred on 2019-05-04. Company's previous address: The Alliance Suite 2nd Flr Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England.
filed on: 4th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-27
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, September 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-15
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-15
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-29
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-15
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 8th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-10-05
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-09-19: 100.00 GBP
filed on: 28th, September 2017
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-19
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-15 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Alliance Suite 2nd Flr Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ. Change occurred on 2017-06-15. Company's previous address: 4 Streamside Bishops Cleeve Cheltenham Gloucestershire GL52 8XG.
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-11
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Streamside Bishops Cleeve Cheltenham Gloucestershire GL52 8XG. Change occurred on 2017-02-09. Company's previous address: Byfield Feidr Fawr Dinas Cross SA42 0UY United Kingdom.
filed on: 9th, February 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2016
|
incorporation |
Free Download
(36 pages)
|