(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th August 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) On 1st December 2017, company appointed a new person to the position of a secretary
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 19th January 2018 to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th December 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Axis Management Ltd Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 11th September 2014 to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Mrs Karen Gooch Duke of York 317a London Road Charlton Kings Cheltenham Gloucestershire GL52 6YY United Kingdom on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 26th November 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 22nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2011
filed on: 4th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O C/O Miss S Hartfield Flat 4 Seneca Court 71 Whaddon Road Cheltenham Gloucestershire GL52 5NE United Kingdom on 27th October 2011
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 1st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 28th December 2010 secretary's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st December 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 2 Seneca Court 71 Whaddon Road, Cheltenham Gloucs GL525NE on 2nd December 2009
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 29th December 2008 with complete member list
filed on: 29th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 25th September 2008 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th December 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 27th December 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(3 pages)
|
(288a) On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th June 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th June 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 141 desborough road eastleigh hampshire SO50 5NP
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 141 desborough road eastleigh hampshire SO50 5NP
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 22nd December 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 22nd December 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 26th June 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 26th June 2006 Secretary resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 26th June 2006 Secretary resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 26th June 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/06/06 from: 29 gloucester road cheltenham glos GL51 8NE
filed on: 26th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/06 from: 29 gloucester road cheltenham glos GL51 8NE
filed on: 26th, June 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on 22nd May 2006. Value of each share 1 £, total number of shares: 4.
filed on: 26th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 22nd May 2006. Value of each share 1 £, total number of shares: 4.
filed on: 26th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New secretary appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 5th January 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 5th January 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 5th January 2006 New secretary appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT
filed on: 5th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT
filed on: 5th, January 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(14 pages)
|