(AD01) New registered office address Unit H8 Draycott Business Park Cam Dursley GL11 5DQ. Change occurred on 2024-02-29. Company's previous address: Unit H4 Draycott Business Park Cam Dursley GL11 5DQ England.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-09-30 to 2021-09-29
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2020-03-28
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit H4 Draycott Business Park Cam Dursley GL11 5DQ. Change occurred on 2020-04-03. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2019-06-30 (was 2019-09-30).
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on 2019-06-12. Company's previous address: 1 Church Road Church Road Arlingham Gloucester GL2 7JL England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-09 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Church Road Church Road Arlingham Gloucester GL2 7JL. Change occurred on 2019-02-21. Company's previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on 2018-04-23. Company's previous address: 1 Church Road Gloucester Gloucestershire GL2 7JL.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Church Road Gloucester Gloucestershire GL2 7JL. Change occurred on 2017-08-07. Company's previous address: 83 Ducie Street Manchester M1 2JQ.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074123990002 in full
filed on: 31st, March 2017
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-06
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 6th, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-11-04
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-31
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-07
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-08
filed on: 8th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074123990002
filed on: 18th, March 2014
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 074123990001 in full
filed on: 18th, March 2014
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Crown Giddea Hall Chippenham Wiltshire SN14 7ER on 2014-01-06
filed on: 6th, January 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-07
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074123990001
filed on: 3rd, June 2013
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-19
filed on: 19th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-06-30
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-07-19
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-07-03
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-19
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2012-08-31 to 2012-02-28
filed on: 7th, September 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-10-31 to 2011-08-31
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(43 pages)
|