AD01 |
New registered office address C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ. Change occurred on 2023-12-20. Company's previous address: Cork Gully Llp 6 Snow Hill London EC1A 2AY.
filed on: 20th, December 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Snow Hill London EC1A 2AY. Change occurred on 2023-04-13. Company's previous address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom.
filed on: 13th, April 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 071531470002 in full
filed on: 27th, March 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-08
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-10
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 9th, January 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-12
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-12
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-10
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 30th, December 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-10
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 4th, January 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG. Change occurred on 2020-10-30. Company's previous address: Jessop House Jessop Avenue Cheltenham Glos GL50 3SH.
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-10
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 28th, August 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-10
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 23rd, July 2018
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 071531470002, created on 2018-04-06
filed on: 12th, April 2018
|
mortgage |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, March 2018
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2018-03-19
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-19
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-19
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-19
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-19
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-10
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 16th, September 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2015-03-31
filed on: 18th, August 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 10th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-10: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-03-31
filed on: 18th, August 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-10
filed on: 10th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-10: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-03-31
filed on: 27th, August 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-10
filed on: 11th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 3rd, August 2012
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-16
filed on: 16th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2012-06-25
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-06-25 director's details were changed
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-06-25 director's details were changed
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 2012-06-26
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-10
filed on: 10th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 28th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-10
filed on: 10th, February 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2010
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2010-02-24
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 23rd, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2010
|
incorporation |
Free Download
(22 pages)
|