(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 24th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st January 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st January 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 10th September 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Giffard Way Cheltenham Gloucestershire GL53 0PP. Change occurred on Friday 12th May 2017. Company's previous address: Flat 3 Elm Lodge 65 the Park Cheltenham Gloucestershire GL50 2RY.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 17th April 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th January 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 24th March 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 24th March 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 3rd February 2012 from Flat 4 Elm Lodge 65 the Park Cheltenham Gloucestershire GL50 2RY
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Wednesday 2nd February 2011
filed on: 9th, March 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|