(PSC04) Change to a person with significant control Sun, 1st Oct 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Oct 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Oct 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jul 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Mar 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Oct 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Room S03, Pure Office Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England on Wed, 9th Oct 2019 to 11 Robinson Road Gloucester GL1 5DL
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 13th Oct 2018
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 9th Apr 2018
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Robinson Road Gloucester GL1 5DL on Tue, 5th Jun 2018 to Room S03, Pure Office Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 9th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 30th Jun 2015 from Sun, 31st May 2015
filed on: 4th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 10 the Business Centre Innsworth Technology Park Gloucester GL3 1DL United Kingdom on Fri, 8th Aug 2014 to 11 Robinson Road Gloucester GL1 5DL
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|