(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Barnane House Tickmorend Horsley Stroud Gloucestershire GL6 0PE on Wednesday 22nd November 2023
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on Wednesday 20th April 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Barnane House Tickmorend Horsley Stroud Gloucestershire GL6 0PE England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on Thursday 31st October 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st March 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|