GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Chargrove House Main Road Shurdington Cheltenham GL51 4GA. Change occurred on Wednesday 5th January 2022. Company's previous address: 45 Park Road Gloucester GL1 1LP.
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2021
|
dissolution |
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 28th November 2019 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th November 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 2nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd January 2015
|
capital |
|
TM02 |
Termination of appointment as a secretary on Wednesday 24th December 2014
filed on: 2nd, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 2nd January 2015) of a secretary
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th December 2014 director's details were changed
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 24th December 2014
filed on: 24th, December 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 24th December 2014) of a secretary
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th September 2014 director's details were changed
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 30th May 2014 from Swatton Barn Badbury Swindon Wiltshire SN4 0EU
filed on: 30th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, August 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 3rd April 2013 from 8 Paddock Close Haydon Wick Swindon Wiltshire SN25 1QL England
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 10th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd December 2011
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
|
incorporation |
Free Download
(8 pages)
|