TM01 |
Director appointment termination date: Thursday 7th September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th September 2023.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th July 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Kincraigie over Ross Street Ross-on-Wye HR9 7AU on Tuesday 21st April 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Monday 5th March 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sunday 18th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|