(CH01) On January 1, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG England to 14 Wheatstone Court Quedgeley Gloucester GL2 2AQ on September 18, 2023
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 11, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 10, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 10, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On December 12, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Waterwells Business Park, Kestrel Court, Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT England to 8 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG on November 9, 2021
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105255920002, created on September 18, 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 15 Pure Offices, Kestrel Court Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT England to 15 Waterwells Business Park, Kestrel Court, Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB England to 15 Pure Offices, Kestrel Court Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 105255920001, created on March 30, 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Maidenhill House Horsemarling Lane Standish GL10 3BZ United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on March 1, 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2016
| incorporation
|
Free Download
(31 pages)
|