AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 31st March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st March 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 31st March 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st July 2014
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Tuesday 6th May 2014) of a secretary
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th May 2014
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th November 2013
capital
|
|
CH01 |
On Friday 28th September 2012 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st October 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st October 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 15th February 2010 from 47 Windmill Rd Minchinhampton Gloucestershire GL6 9DZ
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 5th November 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/12/2007
filed on: 30th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 23rd November 2007 - Annual return with full member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 23rd November 2007 - Annual return with full member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2006
| incorporation
|
Free Download
(14 pages)
|