(AD01) Address change date: 3rd March 2022. New Address: Saxon House Saxon Way Cheltenham GL52 6QX. Previous address: Bourne Mills London Road Brimscombe Stroud Gloucestershire GL5 2TA England
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th January 2020 secretary's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 5th August 2019. New Address: Bourne Mills London Road Brimscombe Stroud Gloucestershire GL5 2TA. Previous address: Utilities House 3 Upper York Street Stokes Croft BS2 8QF England
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(29 pages)
|
(AD01) Address change date: 22nd January 2016. New Address: Utilities House 3 Upper York Street Stokes Croft BS2 8QF. Previous address: 3 Utilities House Upper York Street Stokes Croft Bristol BS2 8QF United Kingdom
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|