Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Nov 2025 |
AA |
Total exemption full accounts made up to 31 July 2025
|
|
|
04 Aug 2025 |
CS01 |
Confirmation statement made on 22 July 2025 with no updates
|
|
|
06 Feb 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
08 Aug 2024 |
CS01 |
Confirmation statement made on 22 July 2024 with updates
|
|
|
11 Mar 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
06 Feb 2024 |
AD01 |
Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Frogmarsh Mill Cottage Frogmarsh Lane South Woodchester Gloucestershire GL5 5ES on 6 February 2024
|
|
|
15 Aug 2023 |
CS01 |
Confirmation statement made on 22 July 2023 with no updates
|
|
|
31 Jul 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
12 Aug 2022 |
AD02 |
Register inspection address has been changed from Overden Watledge Nailsworth Stroud Gloucestershire GL6 0AZ England to Frogmarsh Mill Cottage Frogmarsh Lane South Woodchester Gloucestershire GL5 5ES
|
|
|
11 Aug 2022 |
CS01 |
Confirmation statement made on 22 July 2022 with no updates
|
|
|
29 Jul 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
28 Jun 2022 |
CH01 |
Director's details changed for Dr Christopher Broster Morris on 28 June 2022
|
|
|
28 Jun 2022 |
CH03 |
Secretary's details changed for Dr Christopher Broster Morris on 28 June 2022
|
|
|
28 Jun 2022 |
CH01 |
Director's details changed for Mrs Shireen Patricia Morris on 28 June 2022
|
|
|
28 Jun 2022 |
PSC04 |
Change of details for Mrs Shireen Patricia Morris as a person with significant control on 28 June 2022
|
|
|
28 Jun 2022 |
PSC04 |
Change of details for Dr Christopher Broster Morris as a person with significant control on 28 June 2022
|
|
|
20 Apr 2022 |
AD01 |
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 20 April 2022
|
|
|
22 Jul 2021 |
CS01 |
Confirmation statement made on 22 July 2021 with no updates
|
|
|
30 Apr 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
25 Aug 2020 |
CS01 |
Confirmation statement made on 22 July 2020 with updates
|
|
|
30 Apr 2020 |
AA |
Total exemption full accounts made up to 31 July 2019
|
|
|
01 Aug 2019 |
CS01 |
Confirmation statement made on 22 July 2019 with updates
|
|
|
30 Jul 2019 |
PSC01 |
Notification of Gladys Eleanor Tanner as a person with significant control on 27 November 2018
|
|
|
04 Apr 2019 |
AA |
Total exemption full accounts made up to 31 July 2018
|
|
|
29 Aug 2018 |
CS01 |
Confirmation statement made on 22 July 2018 with updates
|
|