CS01 |
Confirmation statement with no updates December 27, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 27, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 7, 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 1, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Police Station Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 3, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 27, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 27, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 27, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 22, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on March 22, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 22, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 27, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 27, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 27, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 27, 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 14, 2014. Old Address: 105 Horns Road Stroud GL5 1EB
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 27, 2013 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 2.00 GBP
capital
|
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2013 secretary's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 6, 2014. Old Address: Bramley Cottage Dursley Road Cambridge Gloucestershire GL2 7AB England
filed on: 6th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(38 pages)
|