CS01 |
Confirmation statement with no updates 2023/04/27
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/20
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/07/27
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 14th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 1st, April 2022
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/20
filed on: 20th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from West Lodge Westhope Hereford HR4 8BL England on 2020/11/30 to 18B Tramway Road Cinderford GL14 3AY
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 16th, April 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 77 Church Road 77 Church Road Cinderford Gloucestershire GL14 3EL England on 2020/03/12 to West Lodge Westhope Hereford HR4 8BL
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/30
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/30
filed on: 30th, January 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21a Welsh Street Chepstow NP16 5LL Wales on 2019/01/23 to 77 Church Road 77 Church Road Cinderford Gloucestershire GL14 3EL
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/18
filed on: 18th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 51, Space Business Centre Olympus Park Quedgeley Gloucester GL2 4AL United Kingdom on 2018/05/01 to 21a Welsh Street Chepstow NP16 5LL
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/01
filed on: 1st, May 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/07/19
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|