(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/29
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/22. New Address: 21 Dryden Close Thatcham RG18 3BB. Previous address: First Floor Brailsford House Knapp Lane Cheltenham GL50 3QA England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/12/16
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/11/29
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/12/11
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/12/11 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/06
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/05/06 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/11/30
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/10. New Address: First Floor Brailsford House Knapp Lane Cheltenham GL50 3QA. Previous address: Norfolk House, 8 Well Walk Cheltenham Gloucestershire GL50 3JX
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/10/29
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/12
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/12
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/10/29
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/10/29
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/29
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/29 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(CH01) On 2015/10/20 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/11/11. New Address: Norfolk House, 8 Well Walk Cheltenham Gloucestershire GL50 3JX. Previous address: Norfolk House Well Walk Cheltenham Gloucestershire GL50 3JX England
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/24 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/24. New Address: Norfolk House Well Walk Cheltenham Gloucestershire GL50 3JX. Previous address: 59 Sandown Way Newbury Berkshire RG14 7SB England
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/24 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, October 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|