GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 15th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/24
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/24
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Harper Sheldon, the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2015/11/27 to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/24
filed on: 13th, May 2015
| annual return
|
Free Download
|
CH01 |
On 2015/04/24 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/04/25
filed on: 12th, December 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2014/09/23 to Harper Sheldon, the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/24
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 22nd, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013/04/24 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/24
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(30 pages)
|