(PSC04) Change to a person with significant control January 30, 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 26, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 19, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 24, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on May 1, 2019
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on April 18, 2019
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(AD01) Registered office address changed from The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on August 5, 2014
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 2 Imperial Square Cheltenham Gloucestershire GL50 1QB to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 10, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 19, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|