(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Jun 2023. New Address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US. Previous address: 1 Whitethorn Close Royal Wootton Bassett Wiltshire SN4 7HS United Kingdom
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Apr 2017
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Apr 2017
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 13th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 13th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 25th Nov 2016: 375100.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Wed, 31st May 2017
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 100.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|