(CS01) Confirmation statement with updates July 14, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 14, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 2, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 13, 2019 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 13, 2019 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 31, 2020: 182974.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 31, 2020: 182974.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098542690015, created on May 5, 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690016, created on May 5, 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 2, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 31, 2020: 150000.00 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098542690005, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690003, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690004, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690002, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690014, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690011, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690012, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690007, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690009, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690010, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690008, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690013, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690006, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098542690001, created on May 22, 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on September 20, 2019
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 2, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 2, 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Market Place Brackley Northants NN13 7AB United Kingdom to Delta Place 27 Bath Road Cheltenham GL53 7th on December 13, 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on November 3, 2015: 10.00 GBP
capital
|
|