(AD01) Address change date: Sat, 12th Mar 2022. New Address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. Previous address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
filed on: 12th, March 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Dec 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Dec 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Dec 2021. New Address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS. Previous address: Unit 3 Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 9th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 9th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Mar 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2018
| resolution
|
Free Download
(14 pages)
|
(CH01) On Fri, 15th Sep 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Sep 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Jun 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Jan 2014: 100.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 4th Feb 2014. Old Address: 3 Thistle Downs Northway Tewkesbury GL20 8RE England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076807300002
filed on: 29th, January 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076807300001
filed on: 17th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Jun 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Jul 2012 new director was appointed.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Jun 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(24 pages)
|