(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 10, 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2023 director's details were changed
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 7 Oak Manor 130 Hales Road Cheltenham Gloucestershire GL52 6TA England to 52 Space Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FL on February 11, 2023
filed on: 11th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 15, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 16, 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 16, 2021
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 22, 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Selkirk Street Cheltenham Gloucestershire GL52 2HJ to Flat 7 Oak Manor 130 Hales Road Cheltenham Gloucestershire GL52 6TA on February 22, 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 15, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 15, 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 31, 2014 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2014: 5.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|