(CS01) Confirmation statement with no updates December 24, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 24, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX England to 6 Jubilee Mews Andoversford Cheltenham GL54 4AZ at an unknown date
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 22, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 27, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 27, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 27, 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on November 15, 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to June 30, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 6 Jubilee Mews Andoversford Cheltenham GL54 4AZ on April 6, 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 27, 2017
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 27, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 6 Jubilee Mews Andoversford Cheltenham Gloucestershire GL54 4AZ to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on November 4, 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 27, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 27, 2014 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 White Cross Square Cheltenham Gloucestershire GL53 7AY to 6 Jubilee Mews Andoversford Cheltenham Gloucestershire GL54 4AZ on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 27, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 27, 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 27, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 4, 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 4, 2011. Old Address: 3 Battledown Approach Cheltenham Gloucestershire GL52 6QZ United Kingdom
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(CH03) On July 4, 2011 secretary's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 27, 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 18, 2011. Old Address: Twittocks House Twittocks Ripple Tewkesbury Gloucestershire GL20 6HG England
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 23, 2010 secretary's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 24, 2010. Old Address: C/O Sjd Accountancy 1200 Century Way Thorpe Business Park, Colton Leeds LS15 8ZA
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 27, 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|