(TM01) Director appointment termination date: Saturday 1st July 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st July 2023.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 30th September 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 30th September 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 27th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th September 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2020. Originally it was Friday 31st July 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 27th September 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Saturday 30th March 2019 to Wednesday 31st July 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 14th August 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to 338 6th Floor 338 Euston Road London NW1 3BG on Tuesday 20th August 2019
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 14th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 14th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Friday 22nd February 2019 secretary's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on Tuesday 11th December 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 085323260001 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st July 2018.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 16th May 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 50002.40 GBP is the capital in company's statement on Tuesday 26th July 2016
capital
|
|
(MR01) Registration of charge 085323260001, created on Friday 15th April 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Bta (Cheltenham) Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On Friday 27th March 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th February 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th June 2014 to Sunday 30th March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 44402.40 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 27402.40 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 47402.40 GBP is the capital in company's statement on Tuesday 15th July 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 49402.40 GBP is the capital in company's statement on Wednesday 16th July 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 50002.40 GBP is the capital in company's statement on Wednesday 16th July 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 31st May 2014 to Monday 30th June 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 16th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 19th May 2014 from 12a Millclose Walk Sedgefield Stockton-on-Tees TS21 3NS England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 31st March 2014
filed on: 13th, May 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 4752.40 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, May 2014
| resolution
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(37 pages)
|