(CS01) Confirmation statement with no updates 9th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd September 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Kestrel House Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT at an unknown date
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th April 2015: 1002.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th September 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Acorn House 7 Ferndale Park Pedmore Stourbridge West Midlands DY90RB England on 8th February 2010
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(18 pages)
|