(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Network House Thorn Business Park Rotherwas Hereford HR2 6JT England on Tue, 23rd Mar 2021 to 11 st. Albans Road Gloucester GL2 5FW
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on Mon, 12th Mar 2018 to Network House Thorn Business Park Rotherwas Hereford HR2 6JT
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Sun, 31st May 2015 from Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, September 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 089381820001, created on Fri, 28th Aug 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(33 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Tue, 26th Aug 2014: 1000.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thu, 3rd Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 3rd Jul 2014. Old Address: 60 Kings Walk Gloucester GL1 1LA United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|