GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2021
| dissolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 06121817 LIMITEDcertificate issued on 16/10/20
filed on: 16th, October 2020
| change of name
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th April 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th April 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, June 2020
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st February 2014
filed on: 15th, April 2020
| annual return
|
Free Download
(20 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 15th April 2020
capital
|
|
RT01 |
Administrative restoration application
filed on: 15th, April 2020
| restoration
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2017
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015
filed on: 15th, April 2020
| annual return
|
Free Download
(20 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 15th April 2020
capital
|
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 15th, April 2020
| annual return
|
Free Download
(20 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 15th April 2020
capital
|
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Myrtles, Purton Berkeley Gloucestershire GL13 9HP to 8 Cedar Drive Dursley Glos GL11 4EB on Wednesday 15th April 2020
filed on: 15th, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(3 pages)
|
CH03 |
On Friday 23rd October 2015 secretary's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed rosebery developmentscertificate issued on 15/04/20
filed on: 15th, April 2020
| change of name
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 21st February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st February 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 21st February 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 21st February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 27th March 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 15th May 2008
filed on: 15th, May 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(17 pages)
|