(CH01) On Monday 13th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on Monday 13th November 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 27th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th September 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor 1st Floor 10 Sabre Clos Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on Monday 22nd August 2022
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 13th July 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 1st October 2020
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st October 2020
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Royal Oak Cottages the Street Poynings Brighton BN45 7AU to 1st Floor 1st Floor 10 Sabre Clos Quedgeley Gloucester Gloucestershire GL2 4NZ on Tuesday 19th October 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 15th July 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Saturday 30th September 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 28th September 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th July 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 16 Baddow Road Chelmsford Essex CM2 0DG England to Royal Oak Cottages the Street Poynings Brighton BN45 7AU on Sunday 15th November 2015
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th July 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|