(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th Jan 2018
filed on: 4th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Feb 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Jan 2018: 30.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Aug 2017. New Address: 6 Symphony Road Cheltenham GL51 6GJ. Previous address: 2 Meadow Lane Up Hatherley Cheltenham Gloucestershire GL51 3NP
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 20.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 4th Feb 2015
filed on: 29th, December 2015
| document replacement
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 9th Oct 2014. New Address: 2 Meadow Lane Up Hatherley Cheltenham Gloucestershire GL51 3NP. Previous address: 2 Meadow Lane Up Hatherley, Cheltenham Gloucestershire GL51 2NP United Kingdom
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Aug 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Aug 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Aug 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Aug 2014. New Address: 2 Meadow Lane Up Hatherley, Cheltenham Gloucestershire GL51 2NP. Previous address: 42D Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 9th May 2014: 20.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Jul 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Dec 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 30th Aug 2013. Old Address: C/O Mr.Shankar Rajgopal 6 Lauriston Park Cheltenham Gloucestershire GL50 2QL England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(7 pages)
|