CS01 |
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 Victoria Rd, Cirencester, Gloucestershire Victoria Road Cirencester GL7 1ES England on Wed, 29th Mar 2023 to 43 Victoria Rd Cirencester Gloucestershire GL7 1ES
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 22 Chesterton House Chesterton Lane Cirencester Gloucestershire GL7 1XQ England on Fri, 16th Sep 2016 to 43 Victoria Rd, Cirencester, Gloucestershire Victoria Road Cirencester GL7 1ES
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th Jul 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Cryer Sandham Ltd 55 Russell Street Reading RG1 7XG on Tue, 5th Jul 2016 to 22 Chesterton House Chesterton Lane Cirencester Gloucestershire GL7 1XQ
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Jun 2015 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 15th Jun 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 20th Nov 2013. Old Address: 5 Park Place Cheltenham Gloucestershire GL50 2QS
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Feb 2013. Old Address: 4 Ropery Street London E3 4QF England
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Feb 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|