AD01 |
New registered office address 8th Floor One Temple Row Birmingham B2 5LG. Change occurred on January 23, 2024. Company's previous address: 8 College Street Gloucester GL1 2NE United Kingdom.
filed on: 23rd, January 2024
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2023
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 8 College Street Gloucester GL1 2NE. Change occurred on September 6, 2016. Company's previous address: North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, October 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 19, 2015 new director was appointed.
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on March 19, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, September 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 12th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 5th, September 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2014: 1.00 GBP
|
capital |
|
AP01 |
On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2013
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom
filed on: 17th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: Flat 6 Norluck Court Shipston-on-Stour CV36 4RS England
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2013
|
incorporation |
Free Download
(29 pages)
|