(CS01) Confirmation statement with updates January 25, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 25, 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD. Change occurred on September 21, 2023. Company's previous address: Goodridge Court Goodridge Avenue Gloucester GL2 5EN England.
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 28, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 28, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On April 28, 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Goodridge Court Goodridge Avenue Gloucester GL2 5EN. Change occurred on May 2, 2023. Company's previous address: Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 28, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 9, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB. Change occurred on October 14, 2022. Company's previous address: Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England.
filed on: 14th, October 2022
| address
|
Free Download
(3 pages)
|
(AP01) On September 9, 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(4 pages)
|
(AP01) On September 9, 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 9, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 9, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 9, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 9, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 9, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD. Change occurred on December 1, 2020. Company's previous address: The Mill, Third Floor Upper Mills Trading Estate Stonehouse GL10 2BJ England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111729300001, created on May 15, 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 25, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 5th, December 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 28, 2018: 4600.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 28, 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 15, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 27, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Mill, Third Floor Upper Mills Trading Estate Stonehouse GL10 2BJ. Change occurred on February 20, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on January 26, 2018: 1000.00 GBP
capital
|
|