(CS01) Confirmation statement with no updates 2023/10/17
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/10/17
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/11/03 - the day director's appointment was terminated
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/20.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/20.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) 2022/09/14 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/10/17
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2021/03/31.
filed on: 21st, April 2021
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates 2020/10/17
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/16. New Address: 1st Floor 111 High Street Cheltenham GL50 1DW. Previous address: Festival House Jessop Avenue Cheltenham GL50 3SH England
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/04/29. New Address: Festival House Jessop Avenue Cheltenham GL50 3SH. Previous address: 1st Floor 111 High Street Cheltenham GL50 1DW England
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/28. New Address: 1st Floor 111 High Street Cheltenham GL50 1DW. Previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/17
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 2019/08/31 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/17
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AUD) Resignation of an auditor
filed on: 30th, April 2018
| auditors
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/28. New Address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH. Previous address: White Cross Lancaster Lancashire LA1 4XQ
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/17
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, September 2017
| resolution
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2017/09/01.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/01.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017/09/05
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 078126880002 satisfaction in full.
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 19th, July 2017
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 078126880002, created on 2016/11/04
filed on: 17th, November 2016
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016/10/17
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 1st, September 2016
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, January 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/10/17 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 24th, July 2015
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ. Previous address: Willow Mill Fell View Caton Lancaster LA2 9RA England
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/17 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 7th, July 2014
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, November 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/17 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 130000.00 GBP is the capital in company's statement on 2013/10/21
capital
|
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2012/10/17 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 26th, June 2012
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2012
| mortgage
|
Free Download
(10 pages)
|
(SH01) 130000.00 GBP is the capital in company's statement on 2011/12/09
filed on: 19th, December 2011
| capital
|
Free Download
(7 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on 2011/11/17
filed on: 21st, November 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/11/18 from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) 2011/11/18 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/18.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/12/31, originally was 2012/10/31.
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2011
| incorporation
|
Free Download
(30 pages)
|