AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, January 2024
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, April 2023
| accounts
|
Free Download
(37 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 16th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd October 2017: 102.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, June 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th May 2014: 100.00 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
30th January 2012 - the day director's appointment was terminated
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
26th September 2011 - the day director's appointment was terminated
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Rooksmoor Mills Bath Road Woodchester Stroud Gloucestershire GL5 5ND United Kingdom on 26th September 2011
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Walnut Tree House Middleyard Kings Stanley Stonehouse Gloucestershire GL10 3PW on 8th November 2010
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd June 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/06/2009 from walnut tree house middleyard kings stanley stonehouse gloucestershire GL10 3PW
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, October 2008
| resolution
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2008
| mortgage
|
Free Download
(4 pages)
|
288b |
On 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(18 pages)
|