(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Dec 2020. New Address: Camberleigh-Hay Llp 37 st. Georges Road Cheltenham GL50 3DU. Previous address: 37 Camberleigh-Hay Llp 37 st Georges Road Cheltenham GL50 3DU England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 16th Dec 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Dec 2020. New Address: 37 Camberleigh-Hay Llp 37 st Georges Road Cheltenham GL50 3DU. Previous address: 17 Dormer Place Leamington Spa Warwickshire CV32 5AA England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Dec 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Dec 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Dec 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Dec 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Mon, 30th Sep 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Mon, 30th Sep 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2019
| resolution
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 16th Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 16th Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 16th Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 16th Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 13th Dec 2018
filed on: 14th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, December 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Jun 2017
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Jun 2017
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Jun 2017
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 14th Jun 2017
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 5th Apr 2018 to Sat, 31st Mar 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Feb 2018. New Address: 17 Dormer Place Leamington Spa Warwickshire CV32 5AA. Previous address: 37 st. Georges Road Cheltenham GL50 3DU England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 15th Jun 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 14th Jun 2017 - the day secretary's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 14th Jun 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 14th Jun 2017: 4.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2018 to Thu, 5th Apr 2018
filed on: 15th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Jun 2017. New Address: 37 st. Georges Road Cheltenham GL50 3DU. Previous address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
|