AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box GL54 4NW Old Quarry Works Fosse Cross Industrial Site Northleach Cheltenham Gloucestershire GL54 4DG United Kingdom to Unit 3 the Old Quarry Works Fosse Cross Industrial Estate Cheltenham Gloucestershire GL54 4NW on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 31, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fullbrook Manor Upper End Fulbrook Burford Oxfordshire OX18 4BX to PO Box GL54 4NW Old Quarry Works Fosse Cross Industrial Site Northleach Cheltenham Gloucestershire GL54 4DG on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2018 to January 31, 2018
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 6th, April 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066472310001
filed on: 13th, November 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 23, 2013: 200.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 5th, May 2013
| accounts
|
Free Download
(22 pages)
|
AD01 |
Company moved to new address on May 5, 2013. Old Address: Cotehay Farm Brockhampton Cheltenham Gloucestershire GL54 5TH United Kingdom
filed on: 5th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, August 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2011 with full list of members
filed on: 29th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 15, 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed foss cross properties LTDcertificate issued on 30/07/10
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to September 14, 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(15 pages)
|