(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 19th July 2023 secretary's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Hayward Close Abbeymead Gloucester Gloucestershire GL4 4RJ. Change occurred on Wednesday 26th July 2023. Company's previous address: Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England.
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 20th December 2022) of a secretary
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th December 2022.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 20th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD. Change occurred on Tuesday 21st December 2021. Company's previous address: 5 Pullman Court Great Western Road Gloucester GL1 3nd England.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CH03) On Thursday 28th May 2020 secretary's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Pullman Court Great Western Road Gloucester GL1 3nd. Change occurred on Thursday 28th May 2020. Company's previous address: 9 Hayward Close Abbeymead Gloucester GL4 4RJ England.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 9 Hayward Close Abbeymead Gloucester GL4 4RJ. Change occurred on Monday 3rd December 2018. Company's previous address: Unit 6a Morelands Trading Estate Bristol Road Gloucester Gloucestershire GL1 5RZ.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 13th, February 2014
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Tuesday 12th July 2011 from 19 Home Farm Way Easter Compton Bristol BS35 5SE England
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th July 2011.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th July 2011.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 12th, March 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2010
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 20th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 24th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(11 pages)
|
(288c) Director's change of particulars
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 19/09/2008 from 69 princess victoria street clifton bristol BS8 4DD
filed on: 19th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 20th February 2008 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 20th February 2008 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Sunday 11th March 2007 New secretary appointed;new director appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 11th March 2007 New secretary appointed;new director appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th February 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th February 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th February 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th February 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th February 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th February 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th February 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th February 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(16 pages)
|