(AA01) Previous accounting period shortened from July 31, 2023 to June 30, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 5 Tebbit Mews 51 Winchcombe Street Cheltenham Gloucestershire GL52 2NF on July 4, 2023
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 10, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 17, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 17, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 15, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096790520002, created on June 13, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 096790520003, created on June 13, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 11, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096790520001, created on March 19, 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(72 pages)
|
(TM01) Director appointment termination date: March 7, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 7, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 29, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed willam morrison (pershore) LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on July 9, 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|