(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(7 pages)
|
(CH03) On Thursday 22nd February 2024 secretary's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN. Change occurred on Thursday 15th February 2024. Company's previous address: The Old School House 3a Leckhampton Road Cheltenham GL53 0AX United Kingdom.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 13th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 27th April 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 27th April 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 13th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 13th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 7th February 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On Monday 30th October 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, September 2017
| incorporation
|
Free Download
(31 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th September 2017
capital
|
|