PSC07 |
Cessation of a person with significant control Wednesday 13th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 13th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 064119060003 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064119060004, created on Thursday 10th October 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 064119060003, created on Thursday 10th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(36 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st December 2017
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 29th October 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th May 2012 from Cavendish Park Builders Ltd Puddlebrook Drybrook Gloucestershire GL17 9HP England
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th May 2012 from 3-4 the Parade, Court Road Brockworth Gloucester GL3 4EW
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 29th October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 16th June 2011 - new secretary appointed
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th October 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2010 to Saturday 31st July 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th October 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 26th October 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th October 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 16th, September 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2009
| mortgage
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 30th October 2008
filed on: 30th, October 2008
| annual return
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2007
| incorporation
|
Free Download
(17 pages)
|