CS01 |
Confirmation statement with no updates September 7, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control February 20, 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 10 Blackjack Street Cirencester Gloucestershire GL7 1UP England to Craft Renaissance Kemeys Commander Usk NP15 1JU at an unknown date
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 11, 2020: 200.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 19, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA Wales to Ty Newydd Barn Llanarth Raglan Usk NP15 2LY on May 20, 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 17, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 17, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 21, 2019
filed on: 21st, February 2019
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Number Ten 10, Black Jack Street Cirencester Gloucestershire GL7 2AA to 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA on February 5, 2019
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Well House 6, Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY to Number Ten 10, Black Jack Street Cirencester Gloucestershire GL7 2AA on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2013: 100 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(8 pages)
|