GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 11 Betworthy Coaley Gloucester GL11 5EF England on 3rd March 2021 to Chapel House Springfield Road Lydney GL15 5LT
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2020
filed on: 13th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th May 2016
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bratches Hamshill Coaley Dursley Gloucestershire GL11 5EH England on 7th September 2018 to 11 Betworthy Coaley Gloucester GL11 5EF
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Bratches Westend Coaley Dursley Gloucestershire GL11 5DZ on 8th June 2016 to The Bratches Hamshill Coaley Dursley Gloucestershire GL11 5EH
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 1st May 2014, company appointed a new person to the position of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 5th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th July 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 5th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st May 2014
filed on: 5th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 12th May 2014 secretary's details were changed
filed on: 28th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2014
filed on: 28th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th June 2014: 2.00 GBP
capital
|
|
CH01 |
On 12th May 2014 director's details were changed
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st May 2013 secretary's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Bangor Grove St Annes 35 Bangor Grove Bristol BS4 4BZ England on 23rd June 2013
filed on: 23rd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|