CS01 |
Confirmation statement with updates Saturday 10th August 2024
filed on: 13th, August 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 30th, May 2024
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on Wednesday 6th September 2023
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2023
filed on: 13th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2023
filed on: 13th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on Tuesday 14th March 2023
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st September 2021
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 18th, August 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: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th August 2020
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th August 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 13th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sunday 13th August 2017
filed on: 13th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th March 2017
filed on: 13th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Ds Accountancy Limited Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL on Thursday 28th July 2016
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 14th August 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
|
capital |
|
AD01 |
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to C/O Ds Accountancy Limited Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on Wednesday 26th August 2015
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th August 2014
|
capital |
|