CS01 |
Confirmation statement with updates 22nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th December 2021. New Address: 6 Thames Close South Cerney Cirencester GL7 5FL. Previous address: 8 Talboys Walk Tetbury Gloucestershire GL8 8YU
filed on: 5th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2020
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2020 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th December 2019. New Address: 8 Talboys Walk Tetbury Gloucestershire GL8 8YU. Previous address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 21st February 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
24th October 2017 - the day secretary's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
26th July 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th July 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th August 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 22nd January 2014: 2.00 GBP
capital
|
|