(AD01) Registered office address changed from 20a the Street Uley Dursley GL11 5TB England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on Thursday 14th December 2023
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4th Floor St James House St James' Square Cheltenham GL50 3PR United Kingdom to 20a the Street Uley Dursley GL11 5TB on Wednesday 7th September 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St James House St James' Square Cheltenham GL50 3PR on Monday 7th June 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 2nd, September 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
capital
|
|