CS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 1st Jan 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 11th Jan 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Dec 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Jan 2020. New Address: 2B Forest Road Milkwall Coleford Gloucestershire GL16 7LB. Previous address: Medina, Newland Coleford Gloucestershire GL16 8NJ
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Oct 2017: 8.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Sep 2017: 8.00 GBP
filed on: 3rd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Sep 2017: 8.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2011
| dissolution
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Jan 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 5th Jul 2009 Appointment terminated secretary
filed on: 5th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 31st Jan 2008 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: agincourt legal 16 agincourt square monmouth NP25 3DY
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 31st Jan 2008 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/01/08 from: agincourt legal 16 agincourt square monmouth NP25 3DY
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(14 pages)
|