CS01 |
Confirmation statement with no updates April 7, 2025
filed on: 17th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 23rd, September 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Dyer Street Cirencester Gloucestershire GL7 2PP England to Back to Front Cottage 17 Trinity Street Southwold Suffolk IP18 6JH on February 20, 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37a Market Place Cirencester Gloucestershire GL7 2NX to 45 Dyer Street Cirencester Gloucestershire GL7 2PP on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to 37a Market Place Cirencester Gloucestershire GL7 2NX on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Workshop Kingscote Tetbury Gloucestershire GL8 8XZ United Kingdom to The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on March 20, 2015
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 17, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 11, 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 11, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|