AA |
Total exemption full accounts data made up to 2023-03-30
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 059542320019 in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 059542320019, created on 2019-04-10
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 059542320016 in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 059542320018, created on 2018-11-28
filed on: 13th, December 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 059542320017, created on 2018-10-08
filed on: 24th, October 2018
| mortgage
|
Free Download
(7 pages)
|
CH03 |
On 2018-03-28 secretary's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Dunstalls Farm Arlingham Road Saul Gloucester GL2 7JE. Change occurred on 2018-03-28. Company's previous address: The Forge Churchend Slimbridge Gloucestershire GL2 7BL.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 059542320016, created on 2018-01-17
filed on: 18th, January 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 059542320015, created on 2017-10-03
filed on: 4th, October 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059542320014, created on 2017-07-04
filed on: 5th, July 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 059542320009 in full
filed on: 6th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 059542320010 in full
filed on: 6th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 059542320012 in full
filed on: 6th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 059542320011 in full
filed on: 6th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059542320013, created on 2016-01-29
filed on: 6th, February 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059542320012, created on 2015-11-13
filed on: 17th, November 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 059542320011, created on 2015-06-05
filed on: 17th, June 2015
| mortgage
|
Free Download
(9 pages)
|
CH03 |
On 2015-03-18 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Forge Churchend Slimbridge Gloucestershire GL2 7BL. Change occurred on 2015-04-20. Company's previous address: 37 Westland Road Hardwicke Gloucester GL2 4QH.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-18 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 059542320010, created on 2015-04-01
filed on: 2nd, April 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 059542320009, created on 2015-01-13
filed on: 20th, January 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, July 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 15th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 15th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 059542320008 in full
filed on: 12th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-03
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, August 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059542320008
filed on: 13th, June 2013
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 17th, April 2013
| mortgage
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2011-03-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-03
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:6
filed on: 30th, July 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 26th, July 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 22nd, November 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-03
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-03
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, August 2010
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2010-08-10) of a secretary
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-10
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 5th, March 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, February 2010
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 12th, January 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-03 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-03
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, February 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2008-10-15 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, August 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2007-10-03 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-10-03 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006-11-14 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-11-14 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-10-17 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-10-17 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-10-17 Director resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-17 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-17 Director resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-17 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006-10-03. Value of each share 1 £, total number of shares: 100.
filed on: 17th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-10-03. Value of each share 1 £, total number of shares: 100.
filed on: 17th, October 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(16 pages)
|