AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 29th, January 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 58 Springfield Gardens Churchdown Gloucester GL3 2AW on January 25, 2019
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Robinson Road Gloucester GL1 5DL to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on July 23, 2018
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
|
capital |
|
CH01 |
On March 19, 2014 director's details were changed
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2013 with full list of members
filed on: 28th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 4, 2012 with full list of members
filed on: 7th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 4, 2011 with full list of members
filed on: 22nd, July 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 21, 2011. Old Address: 12 Redwind Way Longlevens Gloucester GL2 0XD
filed on: 21st, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 4, 2010 with full list of members
filed on: 23rd, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 4, 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to July 9, 2009
filed on: 9th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, November 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On October 8, 2008 Appointment terminated secretary
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 8, 2008 Secretary appointed
filed on: 8th, October 2008
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to October 8, 2008
filed on: 8th, October 2008
|
annual return |
Free Download
(7 pages)
|
288b |
On July 6, 2007 Secretary resigned
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 6, 2007 Secretary resigned
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2007 New director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2007 New director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 30/04/08
filed on: 19th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 30/04/08
filed on: 19th, June 2007
|
accounts |
Free Download
(1 page)
|
288b |
On June 19, 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 19, 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
|
incorporation |
Free Download
(18 pages)
|