CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 8th October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Primrose Court Moreton-in-Marsh Gloucestershire GL56 0JG England to South Barn Didbrook Fields Toddington Cheltenham Gloucestershire GL54 5PE on Monday 11th October 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 30th May 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Hilltop Cottage North Lane Cawthorne Barnsley South Yorkshire S75 4AG to 4 Primrose Court Moreton-in-Marsh Gloucestershire GL56 0JG on Monday 9th January 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd May 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
TM02 |
Secretary appointment termination on Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, February 2014
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 22nd May 2013
filed on: 17th, February 2014
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd May 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2011 with full list of members
filed on: 19th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd May 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 2nd June 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 3rd, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 3rd June 2008
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Monday 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th June 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: hilltop cottage, north lane, cawthorne, barnsley, south yorkshire S75 4AG
filed on: 25th, June 2007
| address
|
Free Download
|
287 |
Registered office changed on 25/06/07 from: hilltop cottage, north lane cawthorne barnsley south yorkshire S75 4AG
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 25th June 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 24th, May 2007
| address
|
Free Download
|
288b |
On Thursday 24th May 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On Thursday 24th May 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(14 pages)
|