AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/13
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/13
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2021/07/31 to 2022/01/31
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/09/10
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/13
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/07/13
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2019/11/28
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/09/17. New Address: The Stirrups Pamington Tewkesbury GL20 8LX. Previous address: 12 Willis Walk Northway Tewkesbury GL20 8RW England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
TM02 |
2019/09/14 - the day secretary's appointment was terminated
filed on: 14th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/13
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/05. New Address: 12 Willis Walk Northway Tewkesbury GL20 8RW. Previous address: Anakan Crossing Grange Road Tewkesbury Gloucestershire GL20 8HZ
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/09/01 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/07/31
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/13 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/07/13 secretary's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 6th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/13 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/07/13 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/07/17 from Anakan Crossing Grange Road Northway Tewkesbury Gloucestershire GL20 8HQ United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/07/13 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/07/13 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/07/13 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/13 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2009
| incorporation
|
Free Download
(14 pages)
|