(AD01) Change of registered address from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom on 2024/02/13 to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/02
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/02
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/07/02
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, May 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, May 2021
| incorporation
|
Free Download
(37 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/03
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/02/03
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/02/03
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/03.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/03
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/03.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/03
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/07/02
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/02
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Caernarvon Court Cheltenham Gloucestershire GL51 3JA England on 2019/07/03 to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/03
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/02
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2018/04/10 to 6 Caernarvon Court Cheltenham Gloucestershire GL51 3JA
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/01/01
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/02
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/07/19
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/02
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|
(AD01) Change of registered address from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD on 2015/03/03 to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/02
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/02
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|