AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Estate Office New Dunn Business Park Sling Coleford Please Select Region, State or Province GL16 8JD. Change occurred on February 3, 2021. Company's previous address: Unit 8 New Dunn Business Park Sling Coleford GL16 8JD England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8 New Dunn Business Park Sling Coleford GL16 8JD. Change occurred on February 3, 2021. Company's previous address: Unit 3 the Laurels Business Park Sling Coleford GL16 8JJ England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 the Laurels Business Park Sling Coleford GL16 8JJ. Change occurred on August 22, 2019. Company's previous address: Unit 2 the Laurels Parkend Walk Sling Coleford Gloucestershire GL16 8JJ.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: Unit 8 New Dunn Works Sling Coleford Gloucestershire GL16 8JD England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 14, 2014. Old Address: C/O Ellis Lloyd Jones Llp Alan House 2 Risca Road Newport Gwent NP20 4JW
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 22, 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2013
| capital
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 2, 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 13, 2010. Old Address: 2Nd Floor Cas Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 12, 2010
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 3, 2010) of a secretary
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 10/12/2008 from streetfield house, high street newnham gloucestershire GL14 1AD
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to July 11, 2008 - Annual return with full member list
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, May 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, May 2007
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|