DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 24 the Glove Factory Holt Wiltshire BA14 6RL. Change occurred on Tuesday 27th October 2020. Company's previous address: 48 Boulevard Weston-Super-Mare BS23 1NF England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 48 Boulevard Weston-Super-Mare BS23 1NF. Change occurred on Wednesday 1st April 2020. Company's previous address: The Coach House Hyde Lodge Hyde Chalford Gloucestershire GL6 8NZ.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th June 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 26th June 2014
filed on: 9th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th June 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from Rose Cottage 46 Whitsbury Road Fordingbridge Hampshire SP6 1LA United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th June 2010.
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th June 2010.
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th June 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2010
| incorporation
|
Free Download
(20 pages)
|