AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-06-23
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-10-01 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-10-01: 150.00 GBP
filed on: 17th, May 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, August 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-01-21: 50.00 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-06-23
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-10-26
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-26
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084253150001 in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-23
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-06-16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-11
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-11 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to 1 Long Street Tetbury GL8 8AA on 2021-04-07
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-01
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-01
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-03-29 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084253150001, created on 2018-09-07
filed on: 10th, September 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 14th, November 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-09-09 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-01 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-01 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-01 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-16: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(8 pages)
|