AP03 |
On May 31, 2023 - new secretary appointed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 29, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On April 29, 2021 - new secretary appointed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Cambridge Way Minchinhampton Stroud Gloucestershire GL6 9DE England to Hollybush Crackstone Minchinhampton Stroud GL6 9BD on October 23, 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 13, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 13, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 13, 2019 - new secretary appointed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On February 14, 2016 - new secretary appointed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 14, 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 14, 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Downfield Cottage Bulls Cross Sheepscombe Gloucestershire GL6 7HU to 17 Cambridge Way Minchinhampton Stroud Gloucestershire GL6 9DE on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2015, no shareholders list
filed on: 2nd, October 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2014, no shareholders list
filed on: 3rd, December 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 22, 2013, no shareholders list
filed on: 11th, October 2013
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 22, 2012, no shareholders list
filed on: 2nd, October 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
On October 1, 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 5, 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2011, no shareholders list
filed on: 5th, October 2011
| annual return
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2011 to May 31, 2011
filed on: 2nd, November 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(31 pages)
|