AA |
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2023
filed on: 22nd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2023
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th July 2023
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd February 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2008
filed on: 11th, March 2020
|
annual return |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2009
filed on: 27th, February 2020
|
annual return |
Free Download
(10 pages)
|
AD01 |
Change of registered address from , C/O Cmg Leasehold Management Ltd, 124 Cheltenham Road Gloucester, GL2 0LY, England on 30th December 2019 to 134 Cheltenham Road Gloucester GL2 0LY
filed on: 30th, December 2019
|
address |
Free Download
(1 page)
|
AP04 |
On 17th December 2019, company appointed a new person to the position of a secretary
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th July 2019
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England on 12th July 2019 to C/O Cmg Leasehold Management Ltd 124 Cheltenham Road Gloucester GL2 0LY
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2018
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th November 2016
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 141 High Street Tredworth Gloucester GL1 4TB on 25th November 2016 to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
filed on: 25th, November 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 21st October 2016, company appointed a new person to the position of a secretary
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 21st, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 15.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2014
filed on: 17th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 15.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2013
filed on: 6th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 13th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN on 15th June 2011
filed on: 15th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 10th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2010
filed on: 26th, March 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 30th April 2009 with complete member list
filed on: 30th, April 2009
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 11/03/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
filed on: 11th, March 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/2009 from 21 highnam business centre highnam gloucester gloucestershire GL2 8DN
filed on: 7th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 27th March 2008 with complete member list
filed on: 27th, March 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 15th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 15th, November 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 7th June 2007 with complete member list
filed on: 7th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 7th June 2007 with complete member list
filed on: 7th, June 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 18/04/07 from: 6 st michaels court st michaels square gloucester gloucestershire GL1 1JB
filed on: 18th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/07 from: 6 st michaels court, st michaels square, gloucester, gloucestershire GL1 1JB
filed on: 18th, April 2007
|
address |
Free Download
(1 page)
|
288a |
On 10th April 2006 New director appointed
filed on: 10th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 10th April 2006 New secretary appointed;new director appointed
filed on: 10th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 10th April 2006 Secretary resigned
filed on: 10th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 10th April 2006 New secretary appointed;new director appointed
filed on: 10th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 10th April 2006 Director resigned
filed on: 10th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 10th April 2006 New director appointed
filed on: 10th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 10th April 2006 Secretary resigned
filed on: 10th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 10th April 2006 Director resigned
filed on: 10th, April 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2006
|
incorporation |
Free Download
(16 pages)
|