(MR04) Satisfaction of charge 076384300001 in full
filed on: 24th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076384300002, created on 26th July 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 12th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076384300001, created on 10th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bluewave Business Solutions Limited 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 5th December 2019 to The Chestnuts Office Handley Lane Pontshill Ross on Wye Herefordshire HR9 5TB
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 17th January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th November 2015
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th June 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 31st March 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Neatishead Road Kingsway Quedgeley Gloucester GL2 2FL on 31st October 2014 to C/O Bluewave Business Solutions Limited 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Bowden & Young Limited Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT England on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Thomas Stokell University Gate East Park Row Bristol BS1 5UB England on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|