(CS01) Confirmation statement with no updates January 7, 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW. Change occurred on June 13, 2023. Company's previous address: 2a-2B Great Norwood Street Cheltenham GL50 2AN England.
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
|
(AD01) New registered office address 2a-2B Great Norwood Street Cheltenham GL50 2AN. Change occurred on March 29, 2023. Company's previous address: 14a High Street Evesham WR11 4HJ England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14a High Street Evesham WR11 4HJ. Change occurred on September 1, 2022. Company's previous address: C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ. Change occurred on June 6, 2022. Company's previous address: 2B Great Norwood Street Cheltenham GL50 2AN England.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2B Great Norwood Street Cheltenham GL50 2AN. Change occurred on May 9, 2022. Company's previous address: 2 Great Norwood Street Cheltenham GL50 2AN England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Great Norwood Street Cheltenham GL50 2AN. Change occurred on November 15, 2021. Company's previous address: Eagle Tower Power Team Accountants Montpellier Drive Cheltenham GL50 1TA England.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Eagle Tower Power Team Accountants Montpellier Drive Cheltenham GL50 1TA. Change occurred on July 9, 2021. Company's previous address: 1 Market Hill Calne SN11 0BT.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 13, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 10, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 5, 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On September 5, 2016 secretary's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093114530001, created on July 26, 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Market Hill Calne SN11 0BT. Change occurred on August 20, 2015. Company's previous address: The Alliance Suite, 2nd Floor, Ellenborough House Wellington Street Cheltenham Gloucestershire GL501XZ England.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Alliance Suite, 2Nd Floor, Ellenborough House Wellington Street Cheltenham Gloucestershire GL501XZ. Change occurred on December 4, 2014. Company's previous address: Ellenborough House Wellington Street the Alliance Suite, 2Nd Floor Cheltenham Glos GL501XZ England.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|