(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 6th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address Paddock House Adams Croft Tibberton Newport Shropshire TF10 8PY. Change occurred at an unknown date. Company's previous address: 44 Carlton Street Cheltenham GL52 6AQ England.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Paddock House Adams Croft Tibberton TF10 8PY. Change occurred on Thursday 19th August 2021. Company's previous address: 44 Carlton Street Cheltenham GL52 6AQ England.
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Carlton Street Cheltenham GL52 6AQ. Change occurred on Friday 24th May 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 44 Carlton Street Cheltenham GL52 6AQ
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st December 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th August 2016 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|