AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 23 Windmill Road Minchinhampton Stroud GL6 9DX. Previous address: 6 Grange Close Minchinhampton Stroud GL6 9DF England
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 25th Mar 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 25th Mar 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 25th Mar 2023 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Minchinhampton Library School Lane Minchinhampton Stroud Gloucestershire GL6 9BP.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Mar 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 23rd Mar 2022 - the day secretary's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 21st Mar 2021 new director was appointed.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 21st Mar 2021 new director was appointed.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Mar 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Mar 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Mar 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 Grange Close Minchinhampton Stroud GL6 9DF. Previous address: 3 Two Ways Close Minchinhampton Stroud Gloucestershire GL6 9AP England
filed on: 12th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 24th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 24th Mar 2020 secretary's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Mar 2020 director's details were changed
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 19th Feb 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 19th Feb 2020 - the day secretary's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Feb 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Feb 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2015, no shareholders list
filed on: 21st, September 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 16th Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Feb 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Feb 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Feb 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Sep 2014, no shareholders list
filed on: 23rd, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 12th Mar 2014. Old Address: Minchinhampton Library Church Road Minchinhampton Stroud Gloucestershire England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Mar 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Sep 2013, no shareholders list
filed on: 21st, September 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, September 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Aug 2013 - the day director's appointment was terminated
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 11th Apr 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2012
| resolution
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Sun, 31st Mar 2013
filed on: 5th, November 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Sun, 4th Nov 2012 - the day secretary's appointment was terminated
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 4th Nov 2012
filed on: 4th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 1st Nov 2012. Old Address: the Old Coach House Dr Crouchs Road Eastcombe Stroud Gloucestershire GL6 7EA
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2012 new director was appointed.
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(40 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|