(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2022
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2022
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS England on Thu, 21st Apr 2022 to Unit 2, Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England on Fri, 16th Oct 2020 to Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on Mon, 20th Jul 2020 to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 7th Jan 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 9th Jan 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jan 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084466720001, created on Fri, 25th Nov 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084466720002, created on Fri, 25th Nov 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 20th Mar 2014. Old Address: 1 & 3 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GP United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(26 pages)
|