AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 53 Space Business Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4AL on Tue, 9th Apr 2019 to The Black Containers Rear of Bullens Farm High Street Upton St Leonards Gloucestershire GL4 8DL
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 28th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jul 2012
filed on: 27th, July 2012
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2012
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Jan 2012. Old Address: Larian House Bristol Road Gloucester GL2 4QY England
filed on: 4th, January 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 21st, September 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2011
|
incorporation |
Free Download
(23 pages)
|