CS01 |
Confirmation statement with updates 4th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th August 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Farm491, Rau, Manor Farm Harnhill Cirencester GL7 5PU England on 21st October 2020 to Unit 20B Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st February 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Murton Cottage 20 Lower High Street Burford Oxfordshire OX18 4RR on 24th April 2019 to Unit 5 Farm491, Rau, Manor Farm Harnhill Cirencester GL7 5PU
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th November 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th November 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|