(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 19 Fairfield Road Cheltenham Gloucestershire GL53 7PE England on Thu, 2nd Feb 2023 to 1 Edward Street Leckhampton Cheltenham Gloucestershire GL50 2DA
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Feb 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Feb 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Oct 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Oct 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Tudor Lodge 17 the Park Cheltenham Gloucestershire GL50 2SL England on Tue, 2nd Nov 2021 to 19 Fairfield Road Cheltenham Gloucestershire GL53 7PE
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 19th Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113446530003, created on Fri, 15th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 113446530002, created on Wed, 20th Mar 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 113446530001, created on Tue, 31st Jul 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Thu, 3rd May 2018: 100.00 GBP
capital
|
|