(AAMD) Amended total exemption full accounts data made up to 28th February 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 24th July 2022. New Address: 14-15 Montpellier Arcade Cheltenham GL50 1SU. Previous address: Stoke House Stoke Road Stoke Orchard Cheltenham GL52 7RU England
filed on: 24th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 16th August 2021. New Address: Stoke House Stoke Road Stoke Orchard Cheltenham GL52 7RU. Previous address: 1st and 2nd Floors 16-17 Clarence Parade Cheltenham GL50 3PA England
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd January 2019: 1000.00 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 20th November 2018. New Address: 1st and 2nd Floors 16-17 Clarence Parade Cheltenham GL50 3PA. Previous address: Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 27th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 1st July 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th January 2016. New Address: Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN. Previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd February 2015 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) 27th January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd February 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st March 2014: 60.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Cambray Design Basement Office Cambray Place Cheltenham Gloucestershire GL50 1JP United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd February 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th June 2012: 60.00 GBP
filed on: 13th, August 2012
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2012
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Basement Office Cambray Place Cheltenham Gloucestershire GL50 1JP United Kingdom on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd February 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Hillands Drive Leckhampton Cheltenham Gloucestershire GL53 9EU on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On 18th February 2012 director's details were changed
filed on: 17th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th February 2012 secretary's details were changed
filed on: 17th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 18th February 2012 director's details were changed
filed on: 17th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2012 director's details were changed
filed on: 17th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd February 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd February 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd February 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 22nd February 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 8th September 2009 Director appointed
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aub records LIMITEDcertificate issued on 04/09/09
filed on: 1st, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 24th April 2009 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 05/11/2008 from 7 hillary road cheltenham GL53 9LB
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New secretary appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 22nd February 2007. Value of each share 1 £, total number of shares: 4.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New secretary appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 22nd February 2007. Value of each share 1 £, total number of shares: 4.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|