AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 7th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 17th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 22, 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 14, 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2020
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 14, 2020 new director was appointed.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Jubilee Mews Station Road Andoversford Gloucestershire GL54 4AZ to 6 Jubilee Mews Andoversford Cheltenham GL54 4AZ on July 15, 2020
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2019
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 6th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 14th, July 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 16, 2016 new director was appointed.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 16th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, July 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 14, 2015, no shareholders list
filed on: 21st, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 135 Aztec West Bristol BS32 4UB to 12 Jubilee Mews Station Road Andoversford Gloucestershire GL54 4AZ on December 9, 2014
filed on: 9th, December 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 30, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2014 new director was appointed.
filed on: 9th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2014 new director was appointed.
filed on: 9th, December 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 9th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 14, 2014, no shareholders list
filed on: 18th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 10th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 14, 2013, no shareholders list
filed on: 14th, June 2013
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on June 14, 2012
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 24, 2013
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
|
incorporation |
Free Download
(21 pages)
|