AA |
Micro company accounts made up to 30th April 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th January 2023. New Address: Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH. Previous address: Court House Hale Lane Painswick Gloucestershire GL6 6QE England
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100989270005, created on 30th July 2019
filed on: 15th, August 2019
| mortgage
|
Free Download
(75 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100989270002 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100989270001 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100989270004 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100989270003 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100989270004, created on 22nd December 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, February 2017
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 100989270001, created on 25th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 100989270002, created on 25th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd September 2016
filed on: 22nd, September 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, September 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th September 2016. New Address: Court House Hale Lane Painswick Gloucestershire GL6 6QE. Previous address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
12th September 2016 - the day director's appointment was terminated
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
12th September 2016 - the day secretary's appointment was terminated
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2016
| incorporation
|
Free Download
|