(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Jul 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jul 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jul 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Jul 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Aug 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, September 2022
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 4th Aug 2022 - 1000000.00 GBP
filed on: 13th, September 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Pullman Court Great Western Road Gloucester GL1 3nd on Tue, 21st Dec 2021 to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 17th Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Nov 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Jul 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st May 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Nov 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to Tue, 31st Mar 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Jan 2014: 1000000.00 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Nov 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 26th Nov 2011 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Nov 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 26th Nov 2011 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 7th Nov 2011. Old Address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 11th, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|