CS01 |
Confirmation statement with updates 2023/08/19
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 2nd, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/19
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2022/04/19 to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 5th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/08/19
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 8th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/19
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/07/31, originally was 2020/08/31.
filed on: 11th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 10th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/08/19
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 26th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/08/19
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/08/19
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/19
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 22nd, March 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/08/18
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/19
filed on: 23rd, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 2nd, April 2015
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/08/19
filed on: 19th, February 2015
|
document replacement |
Free Download
(17 pages)
|
CH01 |
On 2014/08/19 director's details were changed
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/19
filed on: 17th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2014/09/17
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 5th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/19
filed on: 13th, September 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/09/12 from , Cockbury Court, Winchcombe, Gloucestershire, GL54 5AD
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, August 2013
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/06/21
filed on: 21st, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/21.
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/21.
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/06/21
filed on: 21st, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 18th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/19
filed on: 5th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 13th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/19
filed on: 12th, September 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2011/01/10
filed on: 18th, January 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/08/26.
filed on: 26th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/08/26
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/08/26.
filed on: 26th, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2010
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|