(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2024
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, February 2024
| incorporation
|
Free Download
(69 pages)
|
(MR01) Registration of charge 093398240006, created on Tue, 19th Dec 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 093398240005, created on Tue, 19th Dec 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 093398240004, created on Tue, 26th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093398240003, created on Mon, 4th Apr 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2020
| resolution
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(28 pages)
|
(AD01) Address change date: Wed, 13th Mar 2019. New Address: Studio 19 the Brewery Quarter Unit H2, High Street Cheltenham GL50 3FF. Previous address: Liberty House St. Catherine Street Gloucester GL1 2BX
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, July 2018
| resolution
|
Free Download
(55 pages)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Oct 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(29 pages)
|
(TM01) Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093398240001, created on Mon, 10th Oct 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 093398240002, created on Mon, 10th Oct 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 20200.00 GBP
filed on: 9th, April 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 13th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, March 2015
| resolution
|
|
(AP01) On Fri, 13th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(22 pages)
|