(CS01) Confirmation statement with no updates 30th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 13th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th April 2022: 103.00 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th February 2022. New Address: 13 Royal Crescent Cheltenham GL50 3DA. Previous address: 7 Neata Farm Market Lane Greet GL54 5BL United Kingdom
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th October 2021. New Address: 7 7 Neata Farm Market Lane Greet GL54 5BL. Previous address: 7 7 Neata Farm Market Lane Greet GL54 5BL United Kingdom
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th October 2021. New Address: 7 Neata Farm Market Lane Greet GL54 5BL. Previous address: 7 7 Neata Farm Market Lane Greet GL54 5BL United Kingdom
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th October 2021. New Address: 7 7 Neata Farm Market Lane Greet GL54 5BL. Previous address: 7 Neate Farm Market Lane Greet GL54 5BL United Kingdom
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 19th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th October 2021. New Address: 7 Neate Farm Market Lane Greet GL54 5BL. Previous address: 7 Market Lane Greet Cheltenham GL54 5BL England
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th June 2021. New Address: 7 Market Lane Greet Cheltenham GL54 5BL. Previous address: 10 Rouse Gardens London SE21 8AF
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th June 2015 with full list of members
filed on: 7th, June 2018
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 7th, June 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Address change date: 7th June 2018. New Address: 10 Rouse Gardens London SE21 8AF. Previous address: 3 Beeston Place London SW1W 0JJ England
filed on: 7th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 30th June 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA England on 1st July 2014
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|