(CH01) On September 4, 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 28, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 45 Longsmith Street Gloucester GL1 2HT. Change occurred on August 1, 2023. Company's previous address: Imperial Chambers 45-47 Longsmith Street Gloucester Gloucestershire GL1 2HT United Kingdom.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097094330003, created on January 22, 2019
filed on: 31st, January 2019
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097094330002, created on October 21, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097094330001, created on September 13, 2015
filed on: 21st, September 2015
| mortgage
|
Free Download
(18 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, September 2015
| resolution
|
Free Download
|
(AP01) On August 20, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(53 pages)
|
(SH01) Capital declared on July 29, 2015: 33.33 GBP
capital
|
|