AA |
Total exemption full accounts data made up to 2023-10-31
filed on: 2nd, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-10-18
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022-03-11 secretary's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-03-11 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wicks Green Farm Wicks Green Longney Gloucestershire GL3 2SP England to Wicks Green Farm Wicks Green Longney Gloucestershire GL2 3SP on 2022-03-11
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-03-11
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-11 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-11
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-10-18
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2021-07-12 secretary's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-12
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Glenfall House Mill Lane Charlton Kings Cheltenham Gloucestershire GL54 4EP England to Wicks Green Farm Wicks Green Longney Gloucestershire GL3 2SP on 2021-07-12
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-12
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-12
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-12 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Courtyard Little Britain Farm Bath Road Woodchester Stroud Gloucestershire GL5 5NX to Glenfall House Mill Lane Charlton Kings Cheltenham Gloucestershire GL54 4EP on 2021-01-22
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-12
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-12 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-10-18
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 9th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-10-18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-10-18
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, October 2017
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-18
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-18 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2014-01-04 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-04 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-18 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-18: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-02 director's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-10-15 secretary's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-10-22 director's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-17 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Copperfield Farmhill Crescent Stroud GL5 4BZ England on 2012-10-19
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(26 pages)
|