(CS01) Confirmation statement with updates 21st July 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th July 2023. New Address: Bennetts Farm Tetbury Lane Leighterton Tetbury Gloucestershire GL8 8UP. Previous address: Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA England
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 20th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th January 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th January 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2023. New Address: Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA. Previous address: Avening Building Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ England
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th January 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th January 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th April 2020. New Address: Avening Building Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ. Previous address: 38-42 Newport Street Swindon Wiltshire SN1 3DR England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th April 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096974690001, created on 20th June 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th December 2016. New Address: 38-42 Newport Street Swindon Wiltshire SN1 3DR. Previous address: Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|