CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 7th, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 22, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN. Change occurred on May 4, 2021. Company's previous address: C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England.
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 18th, October 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 25, 2017 director's details were changed
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL. Change occurred on February 24, 2017. Company's previous address: 16 Hammet Street Taunton TA1 1RZ United Kingdom.
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 23, 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Hammet Street Taunton TA1 1RZ. Change occurred on February 22, 2017. Company's previous address: 16 Hammet Street Taunton TA1 1RZ United Kingdom.
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2016: 100.00 GBP
|
capital |
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
|
incorporation |
Free Download
(8 pages)
|