(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 20th April 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 21st July 2020
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 079207370002 satisfaction in full.
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079207370003, created on Monday 16th March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(22 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ to Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on Monday 18th November 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, July 2019
| resolution
|
Free Download
(13 pages)
|
(MR01) Registration of charge 079207370002, created on Tuesday 25th June 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 24th January 2014 with full list of members
filed on: 6th, November 2018
| annual return
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Sunday 1st April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Tuesday 28th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd October 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 18th July 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, March 2014
| resolution
|
|
(AD01) Change of registered office on Thursday 30th January 2014 from Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
(AD01) Change of registered office on Thursday 30th January 2014 from 84a High Street Billericay Essex CM12 9BT United Kingdom
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 24th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 5th February 2013.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Saturday 2nd March 2013
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 2nd March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Wednesday 5th September 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 5th September 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 26th March 2012 from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF United Kingdom
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th March 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2013 to Friday 2nd March 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th March 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 26th March 2012 - new secretary appointed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Tuesday 21st February 2012
filed on: 5th, March 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(15 pages)
|