(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 6, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 26, 2019
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2019
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 17, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 17, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Kingsmead Abbeymead Gloucester GL4 5DY United Kingdom to Unit 7 Rockhaven Triangle Park Triangle Way Gloucester GL1 1AJ on November 16, 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit a7 Elmbridge Court Cheltenham Road East Gloucester Gloucesteshire GL3 1JZ England to 54 Kingsmead Abbeymead Gloucester GL4 5DY on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 229 Bristol Road Gloucester GL1 5TL to Unit a7 Elmbridge Court Cheltenham Road East Gloucester Gloucesteshire GL3 1JZ on July 20, 2016
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 19, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 19, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 7, 2016
filed on: 7th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 4, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 4, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 8, 2014: 40.00 GBP
capital
|
|
(CH01) On December 4, 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 4, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 4, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2012 to March 31, 2012
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(24 pages)
|