AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th November 2021
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd April 2022. New Address: 2 Bittam Wood Cottages Wood End Lane Nailsworth Stroud GL6 0RH. Previous address: 68 Bisley Road Stroud Gloucestershire GL5 1HG United Kingdom
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th March 2021: 101.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th November 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
1st December 2019 - the day secretary's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th February 2019 secretary's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
24th February 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th May 2016. New Address: 68 Bisley Road Stroud Gloucestershire GL5 1HG. Previous address: 25 Middle Street Stroud Gloucestershire GL5 1DZ
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
5th September 2014 - the day director's appointment was terminated
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
25th February 2014 - the day director's appointment was terminated
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 24th October 2012 secretary's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th October 2012 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th December 2012
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2012
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2012
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2012
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th December 2012: 114.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, January 2013
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 46 Chapel Rd Weston Colville Cambs CB21 5NX England on 29th March 2012
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st March 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, September 2011
| resolution
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on 30th August 2011
filed on: 9th, September 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th August 2011: 100.00 GBP
filed on: 9th, September 2011
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|