(AD01) New registered office address Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Change occurred on 2023-10-19. Company's previous address: 1 - 3 College Yard Worcester WR1 2LA United Kingdom.
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 - 3 College Yard Worcester WR1 2LA. Change occurred on 2023-10-11. Company's previous address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-10-11
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Change occurred on 2023-08-26. Company's previous address: 65 Bath Road Stroud Gloucestershire GL5 3LA England.
filed on: 26th, August 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-28
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 21st, September 2022
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 109111870003, created on 2022-06-16
filed on: 21st, June 2022
| mortgage
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on 2022-04-13
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-28
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 109111870002 in full
filed on: 12th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2020-12-31 (was 2021-06-30).
filed on: 10th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 65 Bath Road Stroud Gloucestershire GL5 3LA. Change occurred on 2021-08-17. Company's previous address: The Plaza 100 Old Hall Street Liverpool L3 9QJ England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-28
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 5th, June 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2020-09-30 to 2019-12-31
filed on: 5th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 5th, June 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2020-04-09
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 109111870002
filed on: 8th, May 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-01
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-04-01
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-03-31
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-03-31
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-27
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-27
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-03-27
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 10th, May 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address The Plaza 100 Old Hall Street Liverpool L3 9QJ. Change occurred on 2019-02-19. Company's previous address: The Counting House High Street Minchinhampton GL6 9BN United Kingdom.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-13
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109111870002, created on 2018-11-13
filed on: 19th, November 2018
| mortgage
|
Free Download
(45 pages)
|
(MR04) Satisfaction of charge 109111870001 in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-13
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2018-08-31 to 2018-09-30
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109111870001, created on 2017-09-08
filed on: 11th, September 2017
| mortgage
|
Free Download
(22 pages)
|
(CH01) On 2017-08-11 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-11 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-11 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 2017-08-11: 100.00 GBP
capital
|
|