GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to September 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 22, 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 22, 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 13, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Paradise Farm High St Kempsford Fairford Gloucestershire GL7 4EU to Clarendon Station Road South Cerney Cirencester GL7 5UB on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 2.00 GBP
capital
|
|
AP01 |
On December 22, 2014 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 22, 2014: 2.00 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on December 22, 2014: 1.00 GBP
capital
|
|