AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/20
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/20
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/20
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/20
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/20
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 15th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/20
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/20
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/20 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/20 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed generate products LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/07/01.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/07/01
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/07/01 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/01.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/31. New Address: 184 Abbotswood Road Brockworth Gloucester GL3 4PF. Previous address: 1 Colwyn Drive Hatherley Cheltenham Gloucestershire GL51 3JL
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/24 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/24 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/24 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/24 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, June 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/24 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2010
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2009
| incorporation
|
Free Download
(10 pages)
|