(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/28
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/06/07. New Address: Watermoor Point Watermoor Road Cirencester GL7 1LF. Previous address: Corinium House Corinium Avenue Gloucester GL4 3HX United Kingdom
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/07/31
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 108926010001 satisfaction in full.
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/03
filed on: 3rd, May 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2020/12/10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/31
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/03/31
filed on: 10th, April 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, January 2020
| resolution
|
Free Download
(28 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2020/01/22
filed on: 30th, January 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/01/30. New Address: Corinium House Corinium Avenue Gloucester GL4 3HX. Previous address: Edmonds Hill House Upton Hill Upton St. Leonards Gloucester Gloucestershire GL4 8DB England
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/30
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/30
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108926010001, created on 2020/01/23
filed on: 30th, January 2020
| mortgage
|
Free Download
(39 pages)
|
(AP01) New director appointment on 2020/01/23.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, January 2020
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/19
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/15.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/11/15
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/15 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/15
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/21. New Address: Edmonds Hill House Upton Hill Upton St. Leonards Gloucester Gloucestershire GL4 8DB. Previous address: 3 College View Cirencester GL7 1WD United Kingdom
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/16 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/16
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2019
| resolution
|
Free Download
(15 pages)
|
(AD01) Address change date: 2018/11/13. New Address: 3 College View Cirencester GL7 1WD. Previous address: 3 College View College View Cirencester GL7 1WD United Kingdom
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/11/13 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/13
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/31
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, August 2018
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2017
| incorporation
|
Free Download
(10 pages)
|