AA |
Micro company accounts made up to 2023-02-28
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-27
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-27
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-11-18
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-27
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-07-11
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-11
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-07
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Bracken Close Lydney Glos GL15 5AH. Change occurred on 2019-03-20. Company's previous address: Woodview Wesley Road Whitecroft Lydney Gloucestershire GL15 4RE.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-02
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-01
filed on: 2nd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-02
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-01: 2.00 GBP
filed on: 2nd, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-06
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 19th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 23rd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 22nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-10-23
filed on: 23rd, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Wye Court Thornbury South Gloucester BS35 2DL on 2010-10-23
filed on: 23rd, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-23
filed on: 23rd, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-06
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-31 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(14 pages)
|