(CS01) Confirmation statement with no updates March 18, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 3, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 11, 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX. Change occurred on February 11, 2019. Company's previous address: 21 Highnam Business Ctr Highnam Gloucester Gloucestershire GL2 8DN.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 11, 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084496900001
filed on: 10th, December 2013
| mortgage
|
Free Download
(44 pages)
|
(AP01) On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 18, 2013: 2.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On April 15, 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(36 pages)
|