CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 16th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 78 Kemble Drive Cirencester GL7 1WZ. Change occurred on Saturday 23rd February 2019. Company's previous address: Christopher Smyth-Guest 77 Kemble Drive Cirencester Gloucestershire England.
filed on: 23rd, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 16th February 2019 director's details were changed
filed on: 23rd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th February 2011.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Christopher Smyth-Guest 77 Kemble Drive Cirencester Gloucestershire. Change occurred on Friday 22nd February 2019. Company's previous address: C/O Sarah Hill 81 Kemble Drive Cirencester Gloucestershire GL7 1WZ.
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th April 2016.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 17th March 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 12th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 23rd, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 20th, May 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th May 2011
filed on: 19th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th May 2011 from 77 Kemble Drive Cirencester Glos GL7 1WZ
filed on: 19th, May 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th May 2011
filed on: 19th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th January 2011
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, May 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 6th, April 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 11th March 2010 secretary's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 25th March 2009 - Annual return with full member list
filed on: 25th, March 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On Wednesday 16th April 2008 Director appointed
filed on: 16th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
|
incorporation |
Free Download
(20 pages)
|