(AD01) Change of registered address from Maxet House 22 Lansdown Industrial Estate Glouscester Road Cheltenham GL51 8PL United Kingdom on Tue, 12th Sep 2023 to 15 Parton Road Churchdown Gloucester GL3 2AB
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Apr 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16-18 King Street Manchester M2 6AG England on Tue, 8th Sep 2020 to Maxet House 22 Lansdown Industrial Estate Glouscester Road Cheltenham GL51 8PL
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 53 Drayton Gardens London SW10 9RX England on Wed, 4th Jan 2017 to 16-18 King Street Manchester M2 6AG
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Jul 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th May 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Moore Park Road London SW6 2JB England on Wed, 13th Jul 2016 to Flat 1 53 Drayton Gardens London SW10 9RX
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, March 2016
| resolution
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 133.33 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 2nd Dec 2015: 52.50 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 5th Aug 2015: 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|