CS01 |
Confirmation statement with updates October 1, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B3 the Priory Long Street Dursley Gloucestershire GL11 4HR to 76-78 Parsonage Street Dursley GL11 4AA on August 19, 2020
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 1, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2/4 Lucraft Hodgson Dawes Ash Lane Rustington Littlehampton BN16 3BZ England to B3 the Priory Long Street Dursley Gloucestershire GL11 4HR on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fostering Attachments Ltd Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 2/4 Lucraft Hodgson Dawes Ash Lane Rustington Littlehampton BN16 3BZ on February 23, 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on September 20, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 1, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Town Hall, Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF England to C/O Fostering Attachments Ltd Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2015
| resolution
|
Free Download
|
AP01 |
On February 16, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 6, 2014 - new secretary appointed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Nailsworth Accountancy &Bookkeeping Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF England to Town Hall, Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF on October 8, 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|