TM01 |
2024/01/23 - the day director's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/11/27
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/11/27
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/11/27
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/14
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/14.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/11/27
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/11/27
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/04/14 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/07
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/04. New Address: Church House Standish Lane Standish Stonehouse Glos GL10 3DW. Previous address: Truthe House Bristol Road Hardwicke Gloucester GL2 4RH
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/27 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/13. New Address: Truthe House Bristol Road Hardwicke Gloucester GL2 4RH. Previous address: Unit 3a Telford Way Waterwells Business Park Gloucester GL2 2GA
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/27 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/27 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/11/28 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/28 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/06 from 20 Upton Gardens Whitminster Gloucester GL2 7LP United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/30.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/30
filed on: 30th, August 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/11/30
filed on: 22nd, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2012
| incorporation
|
Free Download
(36 pages)
|