AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/09/30
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022/10/01 secretary's details were changed
filed on: 1st, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/10/01
filed on: 1st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/14
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/14
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 36 College Road Cheltenham Gloucestershire GL53 7HX on 2018/11/02 to Dulwich House 36 College Road Cheltenham Gloucestershire GL53 7HX
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/09/14
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/09/27
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/06
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/23
filed on: 23rd, September 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/07/11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/02/24 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/24.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/15
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/15
capital
|
|
CH01 |
On 2014/11/07 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/15
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/15
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/15
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/15
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed success for smes LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 13th, April 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 16th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/15
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/15
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/10/31
filed on: 23rd, July 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 19th, February 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/15
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/11/03 from Hillside, Albion Street Chipping Norton Oxon OX7 5BH
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/10/28 with complete member list
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/10/27 Appointment terminated director
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/11 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/11 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/11/30 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/30 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/30 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/30 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007/10/17. Value of each share 1 £, total number of shares: 101.
filed on: 26th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2007/10/17. Value of each share 1 £, total number of shares: 101.
filed on: 26th, November 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2007
| incorporation
|
Free Download
(16 pages)
|