AD01 |
Registered office address changed from 2 Manor Farm Cottages Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England to Plum Cottage Pound Lane Little Rissington Cheltenham GL54 2NB on Friday 8th March 2024
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2101 112 Whitechapel High Street London E1 7AQ England to 2 Manor Farm Cottages Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ on Thursday 28th July 2022
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 2101 112 Whitechapel High Street London E1 7AQ on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th September 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st December 2017 to Wednesday 28th February 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 17th September 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th November 2011 from Finsbury Business Centre Bowling Green Lane London EC1R 0NE United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shiny bright thing LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 17th September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th September 2011 from 14-22 Coleman Fields London N1 7AD United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 28th February 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th September 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sunday 28th February 2010 secretary's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th July 2010 from 4 Goldbeaters House Manette Street London W1D 4AT England
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2009
| incorporation
|
Free Download
(11 pages)
|