(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jan 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2021 from Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Feb 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Feb 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Snellsdale Road Rugby Warwickshire CV23 0GN on Thu, 29th Aug 2019 to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 9th Jan 2013. Old Address: 78 Farnborough Drive Daventry Northamptonshire NN11 8AL United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 27th Feb 2012. Old Address: 13 Lea Wlk Hucclecote Rd. Hucclecote Gloucestershire GL3 3AE England
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 25th Feb 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(7 pages)
|