(AA01) Accounting period ending changed to Friday 31st March 2023 (was Friday 30th June 2023).
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 058528790004 satisfaction in full.
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 058528790003 satisfaction in full.
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058528790005, created on Monday 7th August 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2023
| incorporation
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Monday 12th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On Thursday 21st June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 058528790004, created on Thursday 13th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 058528790003, created on Thursday 13th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(39 pages)
|
(AD01) New registered office address Norfolk House 8 Well Walk Cheltenham Gloucestershire GL50 3JX. Change occurred on Wednesday 15th February 2017. Company's previous address: 2nd Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 8th May 2012 from the Drill Hall Church Road Newnham on Severn Gloucestershire GL14 1AX
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st June 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 21st June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 22nd June 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On Thursday 4th December 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 11th July 2008 - Annual return with full member list
filed on: 11th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 2nd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 2nd, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares from Monday 26th June 2006 to Saturday 31st March 2007. Value of each share 1 £.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares from Monday 26th June 2006 to Saturday 31st March 2007. Value of each share 1 £.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 29th August 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 29th August 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, December 2006
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, October 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, October 2006
| resolution
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(288b) On Wednesday 5th July 2006 Secretary resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 5th July 2006 Secretary resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2006
| incorporation
|
Free Download
(16 pages)
|