(AD01) New registered office address 10 st. Helens Road Swansea SA1 4AW. Change occurred on Wednesday 12th April 2023. Company's previous address: 46 Brookbank Close Cheltenham GL50 3NB England.
filed on: 12th, April 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 46 Brookbank Close Cheltenham GL50 3NB. Change occurred on Wednesday 10th November 2021. Company's previous address: 85 London Road Cheltenham GL52 6HL England.
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 31st August 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st August 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th August 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 13th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 13th October 2017
filed on: 13th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 London Road Cheltenham GL52 6HL. Change occurred on Friday 15th September 2017. Company's previous address: 1a Dray Gardens Brixton London SW2 1SL England.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 15th September 2017.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1a Dray Gardens Brixton London SW2 1SL. Change occurred on Thursday 16th February 2017. Company's previous address: Aldham Hall Brook Road Aldham Colchester CO6 3RW England.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2015
| incorporation
|
Free Download
(29 pages)
|