CS01 |
Confirmation statement with no updates Sunday 10th March 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th November 2023
filed on: 30th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 18th September 2023
filed on: 20th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th September 2023
filed on: 20th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th September 2023.
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ. Change occurred on Wednesday 20th September 2023. Company's previous address: 51 High Street Avening Tetbury Gloucestershire GL8 8NF.
filed on: 20th, September 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 18th September 2023) of a secretary
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Friday 1st January 2021
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd December 2018
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 17th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 13th March 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(8 pages)
|
CH02 |
Directors's details were changed on Tuesday 13th May 2014
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 17th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 17th March 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 18th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 13th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 17th, August 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th March 2011
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 16th, March 2011
|
annual return |
Free Download
(5 pages)
|
AP02 |
Appointment (date: Wednesday 16th March 2011) of a member
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2011
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th October 2010.
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 15th October 2010) of a secretary
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 25th March 2010
filed on: 15th, October 2010
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 15th October 2010 from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 15th, October 2010
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 26th March 2010) of a secretary
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th March 2010.
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th March 2010
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th March 2010
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2010
|
incorporation |
Free Download
(41 pages)
|