AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh Glos GL56 0UQ. Change occurred on September 12, 2019. Company's previous address: The Old School House 3a Leckhampton Road Cheltenham GL53 0AX England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old School House 3a Leckhampton Road Cheltenham GL53 0AX. Change occurred on September 11, 2019. Company's previous address: The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh Gloucestershire GL56 0UQ.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 29, 2016 (was March 31, 2016).
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 4, 2015: 9.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: the Grange Broadwell Hill Nr Stow on the Wold Moreton in Marsh Gloucestershire GL56 0UQ
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 6th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 5th, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to February 24, 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to April 1, 2008 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 8 shares on February 23, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On September 22, 2007 New secretary appointed;new director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 22, 2007 New director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on February 23, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/07 from: bedfont house high street chipping campden GL55 6HB
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
288a |
On September 22, 2007 New director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/07 from: bedfont house high street chipping campden GL55 6HB
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
288a |
On September 22, 2007 New secretary appointed;new director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|