(CS01) Confirmation statement with updates Friday 19th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 077613960001 satisfaction in full.
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Tuesday 6th April 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 1st August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on Thursday 26th April 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 60000.00 GBP is the capital in company's statement on Saturday 12th September 2015
capital
|
|
(CH01) On Friday 10th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 5th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077613960001, created on Friday 15th August 2014
filed on: 19th, August 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 5th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 60000.00 GBP is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 59998.00 GBP is the capital in company's statement on Thursday 1st March 2012
filed on: 31st, January 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 59998.00 GBP is the capital in company's statement on Thursday 1st March 2012
filed on: 31st, January 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 5th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 13th April 2012 from Unit 2 White Hart Industrial Estate London Road Blackwater Camberley Surrey GU17 9AD England
filed on: 13th, April 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 26th October 2011 from 59 Frogmore Park Drive Blackwater Camberley Surrey GU17 0PJ United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(35 pages)
|