(DS01) Application to strike the company off the register
filed on: 3rd, December 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Wednesday 30th June 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 28th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 28th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 28th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 28th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Badbury House Tredington Park Tredington Tewkesbury Gloucestershire GL20 7DJ to 26 Lauriston Park Cheltenham GL50 2QL on Friday 3rd February 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Friday 1st July 2016 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 28th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 28th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(TM02) Secretary appointment termination on Monday 31st March 2014
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 28th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 28th December 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 13th January 2012.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 4th January 2012
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 4th January 2012 from 45E Victoria Road Surbiton KT6 4JL United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, December 2011
| incorporation
|
Free Download
(44 pages)
|