AP01 |
New director appointment on 2024/03/15.
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/03/15 - the day director's appointment was terminated
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/31
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, June 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/01/31
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/31
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/26
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/03/22
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/22 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 16th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/01/26 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/09/05 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/01/26 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/11/01
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/21 from 5 the Clock Tower Huckleyfield Abbeymead Gloucester Gloucestershire GL4 5SX England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/01/26 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/01/30.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/01/30 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/26 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/01/26 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2010
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2010
| incorporation
|
Free Download
(15 pages)
|