(CS01) Confirmation statement with no updates 17th November 2024
filed on: 18th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD. Previous address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th September 2017. New Address: 137a Milton Road Weston Super Mare Somerset BS23 2UY. Previous address: 1Aa Mansfield Avenue Weston-Super-Mare Somerset BS23 2YD
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS. Previous address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th November 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS at an unknown date
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th November 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 29th November 2010
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1Aa Mansfield Avenue Weston Super Mare Somerset BS23 2YD on 21st May 2010
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2010 to 31st May 2010
filed on: 1st, March 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th January 2010: 1.00 GBP
filed on: 1st, March 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 the Terrace Torquay TQ1 1DE United Kingdom on 1st March 2010
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd November 2009 - the day director's appointment was terminated
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2009
| incorporation
|
|