MA |
Articles and Memorandum of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2023
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/07/14
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/07/14
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/14
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/20
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/09/3010100.00 GBP
filed on: 3rd, January 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, December 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/30
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/09/30 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/09/30 - the day secretary's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/10/04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/30
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, October 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
20100.00 GBP is the capital in company's statement on 2021/04/01
filed on: 18th, June 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096443790001, created on 2020/07/20
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 1st, November 2019
| accounts
|
Free Download
(10 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/05/3120000.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 14th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 2018/07/01 secretary's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/24
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/01/22 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 21st, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/06/17
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/18. New Address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT. Previous address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL11 5JP England
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/09. New Address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL11 5JP. Previous address: 8 Wheelwrights Corner Old Market Nailsworth Stroud Gloucestershire GL6 0DB England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/17 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
20100.00 GBP is the capital in company's statement on 2016/04/01
filed on: 26th, May 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2016/01/14
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2015/10/05
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/05.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/10/05 - the day secretary's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/04.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/10. New Address: 8 Wheelwrights Corner Old Market Nailsworth Stroud Gloucestershire GL6 0DB. Previous address: The Yew Pinfarthings Amberley Stroud Gloucestershire GL5 5JQ United Kingdom
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2015
| incorporation
|
Free Download
(8 pages)
|