(CS01) Confirmation statement with updates Wed, 7th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 6th Sep 2023. New Address: Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX. Previous address: 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th May 2023. New Address: 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS. Previous address: Outside Gang, Unit 8 Bridge Yard Camsley Grange Farm, Lymm WA13 9BY England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Jan 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Jan 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: Outside Gang, Unit 8 Bridge Yard Camsley Grange Farm, Lymm WA13 9BY. Previous address: Outside Gang, Camsley Grange Farm, Camsley Lane Lymm Cheshire WA13 9BY England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 26th Oct 2022. New Address: Outside Gang, Camsley Grange Farm, Camsley Lane Lymm Cheshire WA13 9BY. Previous address: 5 Yeald Brow Lymm WA13 9DA United Kingdom
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, November 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 15th Oct 2020
filed on: 5th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Oct 2020: 2.50 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 111943030001, created on Fri, 20th Mar 2020
filed on: 28th, March 2020
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Oct 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Oct 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Sep 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 27th Sep 2018: 2.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 6th Nov 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(8 pages)
|