(TM01) Director's appointment terminated on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th October 2023
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 109 Bancroft Hitchin SG5 1NB England on 8th November 2023 to Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th July 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th February 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office G4 Maxet House Unit 22 Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL England on 14th February 2023 to 109 Bancroft Hitchin SG5 1NB
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2019: 100.00 GBP
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office G4 Unit 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL England on 17th June 2019 to Office G4 Maxet House Unit 22 Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 20th July 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 20th July 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th July 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th July 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2017
| resolution
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 26th July 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 30th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 22 Unit G4 Maxet House Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL England on 14th March 2016 to Office G4 Unit 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 11th March 2016 to 22 Unit G4 Maxet House Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st January 2016: 100.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 20 Albany Park Albany Road Cheltenham Gloucestershire GL50 2UL on 23rd May 2014
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th April 2014 from 31st March 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ England on 16th May 2013
filed on: 16th, May 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|