(TM01) Director appointment termination date: 2023-09-01
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-01-31 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-31 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-31 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-31 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 6th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-03-01 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-28
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-03-01 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-11-25 - new secretary appointed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2022-01-06
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-11-24
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-01-07
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 13th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-28
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2017-01-19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-19
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AP04) On 2017-01-19 - new secretary appointed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-12-22
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-11-21 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-21 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-21 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-01-31
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-09-25
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-31
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire to 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2016-02-24
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2015-07-01
filed on: 25th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-31 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-02-18: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Cambray Property Management Limited Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA England to Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire on 2015-02-18
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP04) On 2014-07-02 - new secretary appointed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-02-01 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-01-31: 7.00 GBP
filed on: 3rd, February 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(31 pages)
|