(CS01) Confirmation statement with no updates Sunday 3rd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bizspace Office 247 Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England to Unit 19 Rockhaven Triangle Park Triangle Way Gloucester GL1 1AJ on Friday 16th July 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 162 Hucclecote Road Hucclecote Gloucester GL3 3SH to Bizspace Office 247 Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on Wednesday 12th February 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 23rd August 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 23rd February 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 23rd February 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087998220001, created on Thursday 4th May 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 31st March 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
(TM01) Director appointment termination date: Tuesday 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|