AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st December 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Monday 6th January 2020 secretary's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 20th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th December 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ United Kingdom to 4 Dollar Street Cirencester Gloucestershire GL7 2AJ on Monday 2nd December 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 2nd January 2019 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Workshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL to Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on Monday 2nd July 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
525.00 GBP is the capital in company's statement on Tuesday 8th November 2016
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
510.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
SH03 |
Own shares purchase
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 14th April 2015510.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 26th March 2015555.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
SH03 |
Own shares purchase
filed on: 27th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 23rd, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 14th, April 2015
| resolution
|
|
CH03 |
On Sunday 12th April 2015 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 12th April 2015 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Riverside Business Village Swindon Road Malmesbury Wiltshire SN16 9RS to The Workshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL on Friday 20th February 2015
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Workdshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL England to The Workshop Home Farm Business Centre Minety Malmesbury Wiltshire SN16 9PL on Friday 20th February 2015
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 30th October 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 24th October 2014 secretary's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 28th October 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
CH01 |
On Monday 28th October 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd October 2013 from Cedar House Riverside Business Village, Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 31st December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 31st December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Monday 19th December 2011
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st January 2012.
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed profp LIMITEDcertificate issued on 05/08/11
filed on: 5th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 31st July 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, August 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|