(AD01) New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on 2023-12-21. Company's previous address: Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England.
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105237750001, created on 2023-10-31
filed on: 20th, November 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ. Change occurred on 2023-07-12. Company's previous address: Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QG England.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9B Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QG. Change occurred on 2023-02-23. Company's previous address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-12
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-10-01
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-04
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-12
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-08-23
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-14
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Change occurred on 2021-02-25. Company's previous address: 1C Cotswold Buildings Barnwood Point Corinium Avenue Gloucester GL4 3HX England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-01-06
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-01-03
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-02 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-20
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-12-13
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-12-13
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1C Cotswold Buildings Barnwood Point Corinium Avenue Gloucester GL4 3HX. Change occurred on 2018-12-12. Company's previous address: 2 Swallow Drive Warwick Warwickshire CV34 6XL England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(12 pages)
|