CS01 |
Confirmation statement with no updates 30th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2022. New Address: 2 Dotloe Farm Barn Dotloe Lane Nupend Stonehouse Gloucestershire GL10 3WG. Previous address: 2 Dotloe Farm Barn Dotloe Lane Nupend Stonehouse 2 Dotloe Farm Barn, Dotloe Lane, Nupend, Stonehouse, Gloucestershire GL10 3WG England
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th April 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2022 - the day director's appointment was terminated
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2022. New Address: 2 Dotloe Farm Barn Dotloe Lane Nupend Stonehouse 2 Dotloe Farm Barn, Dotloe Lane, Nupend, Stonehouse, Gloucestershire GL10 3WG. Previous address: Penrhos Cottage, 1 Penrose Green, St. Weonards Hereford HR2 8QT England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 24th October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2020. New Address: Penrhos Cottage, 1 Penrose Green, St. Weonards Hereford HR2 8QT. Previous address: 2 the Coach House, Aylesmorecourt St. Briavels Lydney GL15 6UQ England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th August 2019
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th October 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th October 2018. New Address: 2 the Coach House, Aylesmorecourt St. Briavels Lydney GL15 6UQ. Previous address: Bumble Cottage the Street Frampton on Severn Gloucester Gloucestershire GL2 7EA
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2014 with full list of members
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 22nd August 2014
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd August 2014 - the day secretary's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2013 with full list of members
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 1st, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Annexe Saul Lodge West Arlingham Road Saul Gloucester Gloucestershire GL2 7JE on 3rd August 2011
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st April 2010 secretary's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brook Cottage Great Witcombe Gloucester Gloucestershire GL3 4TT England on 10th November 2010
filed on: 10th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2009
| incorporation
|
Free Download
(8 pages)
|