(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 25th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Sep 2016
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Sep 2016 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 41 Asquith Road Cheltenham Gloucestershire GL53 7EJ United Kingdom on Fri, 8th Dec 2017 to 41 Asquith Road Cheltenham Gloucestershire GL53 7EJ
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on Tue, 6th Sep 2016 to 41 Asquith Road Cheltenham Gloucestershire GL53 7EJ
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on Mon, 16th Feb 2015 to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Apr 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to Wed, 25th Apr 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 12th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Apr 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 29th Jan 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/06/2008 from klaco house 28-30 st johns square london EC1M 4DN
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 23rd May 2008 with complete member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 4th Jun 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Jun 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/05/07 from: klaco house 28-30 st johns square london EC1M 4DN
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
(288a) On Mon, 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/05/07 from: klaco house 28-30 st johns square london EC1M 4DN
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 27th Apr 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 27th Apr 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 27th Apr 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 27th Apr 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(14 pages)
|