(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Dec 2022. New Address: 215 Paintworks Arnos Vale Bristol BS4 3AQ. Previous address: Unit 4 Tanhouse Farm Frampton on Severn Gloucester GL2 7EH England
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
|
(AD01) Address change date: Wed, 26th May 2021. New Address: Unit 4 Tanhouse Farm Frampton on Severn Gloucester GL2 7EH. Previous address: 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 14th Nov 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Nov 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(35 pages)
|