CH01 |
On 18th January 2023 director's details were changed
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
5th January 2023 - the day director's appointment was terminated
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2023
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st May 2020. New Address: 101 Watermoor Road Cirencester GL7 1LD. Previous address: The Sun Mews the Waterloo Cirencester GL7 2PZ England
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 11th February 2018. New Address: The Sun Mews the Waterloo Cirencester GL7 2PZ. Previous address: 101a Cricklade Road Swindon SN2 1AB England
filed on: 11th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
30th July 2017 - the day director's appointment was terminated
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
|
incorporation |
Free Download
(24 pages)
|