AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed loxley business solutions LTDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pittville House 122 Winchcombe Street Cheltenham GL52 2NW England on 31st October 2018 to Kingswood Cottage Kingswood Close Bishops Cleeve Cheltenham GL52 8SL
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Jm Accounting Services Limited Richwood House Trinity School Lane Cheltenham GL52 2JL on 26th November 2017 to Pittville House 122 Winchcombe Street Cheltenham GL52 2NW
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 14.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Jm Accounting Services Limited Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 11th August 2015 to C/O Jm Accounting Services Limited Richwood House Trinity School Lane Cheltenham GL52 2JL
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Jm Accounting Services Limited the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA England on 23rd July 2014 to Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 14.00 GBP
capital
|
|
AD01 |
Registered office address changed from West Barn, Lower Stanley Farm Gretton Fields Cheltenham GL54 5HQ on 27th March 2014
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 14 GBP
capital
|
|
CERTNM |
Company name changed kraftwerk construction LTDcertificate issued on 10/04/13
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 21st July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 10th September 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 4th August 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 6 shares on 1st January 2007. Value of each share 1 £, total number of shares: 16.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on 1st January 2007. Value of each share 1 £, total number of shares: 16.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 27th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 27th, September 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 8 shares on 15th August 2006. Value of each share 1 £, total number of shares: 10.
filed on: 25th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 15th August 2006. Value of each share 1 £, total number of shares: 10.
filed on: 25th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 9th August 2006 New secretary appointed;new director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2006 New secretary appointed;new director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
| incorporation
|
Free Download
(13 pages)
|
288b |
On 21st July 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2006 Secretary resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2006 Secretary resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|