(SH01) Capital declared on Wed, 25th Oct 2023: 578461.00 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 1st Jan 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Feb 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 16th Feb 2023: 542308.00 GBP
filed on: 23rd, March 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 2nd Jan 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(15 pages)
|
(AP01) On Tue, 26th Apr 2022 new director was appointed.
filed on: 1st, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121747200002, created on Thu, 10th Feb 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 3 Ambrose House Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG England on Fri, 3rd Dec 2021 to Eagle Tower Montpellier Drive Cheltenham GL50 1TA
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Nov 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 27th Dec 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Mar 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Mon, 31st Aug 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Sep 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 14th Aug 2020: 500000.00 GBP
filed on: 28th, August 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Eagle Tower Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TN United Kingdom on Thu, 20th Aug 2020 to Unit 3 Ambrose House Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3, Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester GL4 3GG England on Thu, 20th Aug 2020 to Eagle Tower Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TN
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 121747200001, created on Thu, 13th Aug 2020
filed on: 18th, August 2020
| mortgage
|
Free Download
(31 pages)
|
(AP03) On Fri, 26th Jun 2020, company appointed a new person to the position of a secretary
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 26th Jun 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2020: 100.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Sep 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2019
| incorporation
|
Free Download
(37 pages)
|