AA |
Micro company accounts made up to 2023-08-31
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-16
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-03-27
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-27 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-08-16
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-24
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-08-16
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-08-16
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-05-16
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-16
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-16
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-05-16: 102.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-09-19
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2018-04-30 to 2018-08-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-19
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Old Railway Close Lechlade Gloucestershire GL7 3FS England to 54 Thorpe Road Norwich Norfolk NR1 1RY on 2018-10-03
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-05-04
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-30
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-10
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-05-06
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-05-06
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-05-06
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from High Street High Street Harlaxton Grantham NG32 1JB England to 21 Old Railway Close Lechlade Gloucestershire GL7 3FS on 2018-04-15
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-05-06
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-04-11: 100.00 GBP
capital
|
|