(AA) Micro company accounts made up to 31st July 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th February 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th March 2018. New Address: 8 Ansell Close Cheltenham GL51 3JS. Previous address: 23 Glencairn Court Lansdown Road Cheltenham GL50 2NB England
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th October 2017. New Address: 23 Glencairn Court Lansdown Road Cheltenham GL50 2NB. Previous address: 105 Chandler Close Bath BA1 4EQ England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 11th August 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th September 2015. New Address: 105 Chandler Close Bath BA1 4EQ. Previous address: 39 Avon Park Bath BA1 3JP
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th July 2013 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th July 2013: 101.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 23rd December 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Avon Park Bath BA1 3JP England on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 9th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(7 pages)
|