(AD01) Address change date: Wed, 29th Sep 2021. New Address: 3 Hemming Way Bishops Cleeve Cheltenham GL52 8DN. Previous address: 2 Bath Mews Bath Parade Cheltenham GL53 7HL England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Dec 2019
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 16th Jun 2020. New Address: 2 Bath Mews Bath Parade Cheltenham GL53 7HL. Previous address: 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Sep 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Mar 2019. New Address: 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP. Previous address: Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 31st Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 30th Dec 2016. New Address: Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP. Previous address: 3 Hemming Way Bishops Cleeve Cheltenham Gloucestershire GL52 8DN England
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(7 pages)
|