CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Apr 2019
filed on: 19th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Three Gables High Street Chipping Campden Gloucestershire GL55 6AG on Mon, 16th Apr 2018 to Thistlebank House Back Ends Chipping Campden GL55 6AU
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 17th, June 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Mon, 8th May 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 8th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 20th, October 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 19th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 19th Jun 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 27th, October 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 14th, March 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O David W Roberts 55 Baker Street London W1U 7EU England on Fri, 5th Sep 2014 to Three Gables High Street Chipping Campden Gloucestershire GL55 6AG
filed on: 5th, September 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
|
incorporation |
Free Download
(7 pages)
|