MR04 |
Satisfaction of charge 091279810002 in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091279810001 in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from The Old Rectory Buckland St. Mary Chard TA20 3SL England on 7th September 2022 to Unit 1a the Hawthorns, Hawthorns Lane Staunton Gloucester Gloucestershire GL19 3NY
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 10 Oakfield Close Basepoint Business Park Tewkesbury GL20 8SD England on 26th October 2021 to The Old Rectory Buckland St. Mary Chard TA20 3SL
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st April 2020
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England on 10th February 2020 to Unit 10 Oakfield Close Basepoint Business Park Tewkesbury GL20 8SD
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD England on 10th February 2020 to 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England on 1st October 2019 to Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit B Chancel Close Gloucester GL4 3SN England on 6th August 2019 to Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 27th January 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091279810002, created on 29th January 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 091279810001, created on 29th January 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 22 Highnam Business Centre Newent Road Highnam Gloucestershire GL2 8DN on 28th September 2016 to Unit B Chancel Close Gloucester GL4 3SN
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 100.00 GBP
capital
|
|