CS01 |
Confirmation statement with no updates 8th February 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 20th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2019
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 20th April 2016 to 134 Cheltenham Road Gloucester GL2 0LY
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Broad Meadow Leonard Stanley Stonehouse Gloucestershire GL10 3PG England on 23rd February 2015 to C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd February 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 23rd February 2015, company appointed a new person to the position of a secretary
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 24th March 2014, company appointed a new person to the position of a secretary
filed on: 24th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 24th, March 2014
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Castle Street Reading RG1 7SR on 20th March 2014
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 11th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th February 2013
filed on: 12th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2012
|
incorporation |
Free Download
(26 pages)
|