AA01 |
Previous accounting period shortened from January 31, 2024 to December 31, 2023
filed on: 6th, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, July 2023
|
accounts |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 7, 2022 director's details were changed
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Barley Close Cheltenham GL51 0QP. Change occurred on October 25, 2022. Company's previous address: Delta Place 27 Bath Road Cheltenham GL53 7th England.
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 7, 2022
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Delta Place 27 Bath Road Cheltenham GL53 7th. Change occurred on January 6, 2021. Company's previous address: Bespoke Tax Accountants Delta Place 27 Bath Road Cheltenham GL53 7th England.
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was January 31, 2020).
filed on: 10th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 20, 2019
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 20, 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 12, 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 12, 2019 director's details were changed
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bespoke Tax Accountants Delta Place 27 Bath Road Cheltenham GL53 7th. Change occurred on February 13, 2019. Company's previous address: Downton Farm Stanley Downton Stonehouse GL10 3QU England.
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2018
filed on: 14th, February 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Downton Farm Stanley Downton Stonehouse GL10 3QU. Change occurred on January 30, 2018. Company's previous address: Downton Farm Stanley Downton Stonehouse GL10 3QU England.
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Downton Farm Stanley Downton Stonehouse GL10 3QU. Change occurred on January 30, 2018. Company's previous address: Downton Farm Stanley Downton Stonehouse GL10 3QU England.
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Downton Farm Stanley Downton Stonehouse GL10 3QU. Change occurred on January 30, 2018. Company's previous address: 24 Barley Close Cheltenham GL51 0QP England.
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 7, 2016
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 7, 2016 director's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Barley Close Cheltenham GL51 0QP. Change occurred on December 11, 2017. Company's previous address: Downton Farm Stanley Downton Stonehouse GL51 0QP United Kingdom.
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2016
|
incorporation |
Free Download
(23 pages)
|