DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/05
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Church Farm Great Witcombe Gloucester GL3 4TS on 2023/01/22 to Windward Kingsthorne Hereford HR2 8AL
filed on: 22nd, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/05
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/12
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/05
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/05
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/12
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/05
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/12
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/10/05. Originally it was 2018/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/18
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Neuchatel Vale Cottage Mussel End Sandhurst Gloucester Gloucestershire GL2 9NT on 2017/09/07 to 1 Church Farm Great Witcombe Gloucester GL3 4TS
filed on: 7th, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/18
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2015/09/18 secretary's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/18
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
CH01 |
On 2015/09/18 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Mews Cottage Wallsworth Hall Sandhurst Lane Gloucester Gloucestershire GL2 9PA on 2015/09/22 to Neuchatel Vale Cottage Mussel End Sandhurst Gloucester Gloucestershire GL2 9NT
filed on: 22nd, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/18
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 Great Mead Chippenham SN15 3QJ England on 2014/10/23 to 2 Mews Cottage Wallsworth Hall Sandhurst Lane Gloucester Gloucestershire GL2 9PA
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2013
| incorporation
|
|