(AD01) Registered office address changed from 3a Leckhampton Road Cheltenham GL53 0AX England to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 4th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 4th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 15th February 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th February 2021.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 4th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 4th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066114360001, created on Monday 8th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 4th June 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th August 2016
capital
|
|
(AD01) Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to 3a Leckhampton Road Cheltenham GL53 0AX on Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
(AR01) Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st July 2014.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 30th June 2014 to Monday 31st March 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed breathe innovations LIMITEDcertificate issued on 09/01/14
filed on: 9th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 31st December 2013
filed on: 31st, December 2013
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 4th June 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 29th October 2012 from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 4th June 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 4th June 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 29th June 2011 from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On Saturday 1st January 2011 secretary's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/08/2009 from 730 jupiter court meteor business park staverton gloucestershire GL2 9QL
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 30th June 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/2009 from 730 jupiter court meteor business park staverton cheltenham GL2 9QL england
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2009 from 4 churchill house churchill road cheltenham gloucestershire GL53 7EG united kingdom
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Thursday 5th June 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 5th June 2008 Secretary appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 5th June 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 5th June 2008 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2008
| incorporation
|
Free Download
(16 pages)
|