AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093708880002, created on Wednesday 22nd June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cowcombe House Cowcombe Hill Chalford Stroud Gloucestershire GL6 8HP to 152 Bristol Road Gloucester GL1 5SR on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th March 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st December 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, February 2020
| resolution
|
Free Download
|
SH19 |
100.00 GBP is the capital in company's statement on Friday 14th February 2020
filed on: 14th, February 2020
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 24/01/20
filed on: 14th, February 2020
| insolvency
|
Free Download
|
SH20 |
Statement by Directors
filed on: 14th, February 2020
| capital
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 31st December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd March 2017
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd March 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093708880001, created on Friday 28th April 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 11th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th August 2016
filed on: 21st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, December 2014
| incorporation
|
Free Download
(8 pages)
|