PSC04 |
Change to a person with significant control 2022/04/04
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/25
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 11th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/10/08
filed on: 9th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, July 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, May 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2022
|
incorporation |
Free Download
(31 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on 2022/04/04
filed on: 28th, April 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/10/11
filed on: 14th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/01. New Address: C/O John Purvis and Co., Rheola House Belle Vue Centre Cinderford GL14 2AB. Previous address: C/O John Purvis and Co Unit 48 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/08
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 17th, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/02/28
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/02/28 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 4th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 18th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2015/10/08
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 4th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/08/12. New Address: C/O John Purvis and Co Unit 48 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD. Previous address: C/O C/O John Purvis and Co Riverbank House 1 Putney Bridge Approach London SW6 3JD
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 22nd, May 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, December 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/13
filed on: 16th, December 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/10/08 with full list of members
filed on: 4th, November 2013
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, August 2013
|
resolution |
Free Download
(3 pages)
|
TM01 |
2013/08/06 - the day director's appointment was terminated
filed on: 6th, August 2013
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/01/28
filed on: 28th, January 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013/01/23
filed on: 25th, January 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2013
|
resolution |
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2012
|
incorporation |
Free Download
(7 pages)
|