(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 14th Jul 2023. New Address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW. Previous address: Delta Place 27 Bath Road Cheltenham GL53 7th England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088253200001, created on Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Jun 2017 to Sun, 31st Dec 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Jan 2018. New Address: Delta Place 27 Bath Road Cheltenham GL53 7th. Previous address: Old Forge Ewen Cirencester Gloucestershire GL7 6BU
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Dec 2015 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Jan 2016. New Address: Old Forge Ewen Cirencester Gloucestershire GL7 6BU. Previous address: The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(22 pages)
|