(CS01) Confirmation statement with no updates Sunday 27th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th April 2022.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 4a, Avionics House Newhaven Road Kingsway Business Park Quedgeley Gloucester GL2 2SN. Change occurred on Monday 27th September 2021. Company's previous address: Suite 4a Suite 4a, Avionics House Kingsway Business Park Quedgeley Gloucester GL2 2SN United Kingdom.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4a Suite 4a, Avionics House Kingsway Business Park Quedgeley Gloucester GL2 2SN. Change occurred on Monday 20th September 2021. Company's previous address: Suite 4a Avionics House Kingsway Business Park Naas Lane Quedgeley Gloucestershire GL2 4SA England.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Saturday 31st July 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4a Avionics House Kingsway Business Park Naas Lane Quedgeley Gloucestershire GL2 4SA. Change occurred on Friday 27th August 2021. Company's previous address: G20 Regus Gloucester Docks North Warehouse the Docks Gloucester Gloucesteshire GL1 2EP United Kingdom.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address G20 Regus Gloucester Docks North Warehouse the Docks Gloucester Gloucesteshire GL1 2EP. Change occurred on Monday 10th August 2020. Company's previous address: 50 Eaton Drive Kingston upon Thames KT2 7QX England.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Eaton Drive Kingston upon Thames KT2 7QX. Change occurred on Wednesday 24th June 2020. Company's previous address: 38 Cherry Tree Way Ampthill Bedford MK45 2SY England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 24th June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th October 2019.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 10th October 2019
filed on: 10th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 38 Cherry Tree Way Ampthill Bedford MK45 2SY. Change occurred on Friday 9th November 2018. Company's previous address: 7 Old Mile House Court St Albans Hertfordshire AL1 1AR United Kingdom.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th July 2018
capital
|
|