AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Jul 2023
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cassey Compton House Cassey Compton Withington Gloucestershire GL54 4DE United Kingdom on Fri, 4th Aug 2023 to Building M Marsden Estate Rendcomb Cirencester GL7 7EX
filed on: 4th, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 30th Jun 2023
filed on: 30th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 30th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, June 2023
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, June 2023
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, April 2023
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, April 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH on Wed, 8th Feb 2023 to Cassey Compton House Cassey Compton Withington Gloucestershire GL54 4DE
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, December 2019
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 24th Jun 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 2nd Jun 2019
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 2nd Jun 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 2nd Jun 2019
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 2nd Jun 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Jun 2017
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Jun 2017
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, January 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, November 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Jun 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 1000.00 GBP
|
capital |
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(24 pages)
|