(CS01) Confirmation statement with updates May 9, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 9, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, September 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, September 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, June 2021
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2020
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On December 20, 2019 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2019
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, May 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control November 28, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 4, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Lewis Lane Cirencester Gloucestershire GL7 1EA to 4 Foss Field Winstone Cirencester Gloucestershire GL7 7JY on December 3, 2019
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 4, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 4, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 4, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 28, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 28, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 5, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, August 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2019
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on July 31, 2019
filed on: 19th, August 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 41 Lewis Lane Lewis Lane Cirencester Gloucestershire GL7 1EA England to 41 Lewis Lane Cirencester Gloucestershire GL7 1EA on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2015: 300.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(7 pages)
|