(AD01) Address change date: Tue, 1st Nov 2022. New Address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Previous address: The Limes Bayshill Road Cheltenham Glos GL50 3AW England
filed on: 1st, November 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: The Limes Bayshill Road Cheltenham Glos GL50 3AW. Previous address: Unit 1 the Maltings, Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 16th Apr 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 25th Sep 2020. New Address: Unit 1 the Maltings, Navigation Drive Hurst Business Park Brierley Hill DY5 1UT. Previous address: 1 st. Margarets Terrace 1 st Margarets Road Cheltenham GL50 4DT England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Oct 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 100.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Sep 2017. New Address: 1 st. Margarets Terrace 1 st Margarets Road Cheltenham GL50 4DT. Previous address: St Margrets Terrace 1 st. Margarets Road Cheltenham Gloucestershire GL50 4DT United Kingdom
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(8 pages)
|