(CS01) Confirmation statement with no updates January 30, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Ryeworth Fields Greenway Lane Charlton Kings Cheltenham Gloucestershire GL52 6PN. Change occurred on August 10, 2022. Company's previous address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 19, 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 19, 2018 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 1, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2017 (was July 31, 2017).
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to January 30, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to January 30, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(16 pages)
|