(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Dec 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 4th May 2019. New Address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA. Previous address: The Alliance Suite 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Sep 2013: 100.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Feb 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 5th Nov 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 27th Oct 2014. New Address: The Alliance Suite 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ. Previous address: The Rustics Grange Court Lane Huntley Gloucestershire GL19 3DT
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 71.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|