AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on Tuesday 17th January 2023. Company's previous address: 2 Tivoii Mansions 115 the Park Cheltenham Gloucestershire GL50 2RW England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Tivoii Mansions 115 the Park Cheltenham Gloucestershire GL50 2RW. Change occurred on Wednesday 19th June 2019. Company's previous address: PO Box GL50 3SH Festival House Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box GL50 3SH Festival House Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH. Change occurred on Friday 9th February 2018. Company's previous address: Loreburn House 7 Montpellier Terrace Cheltenham Gloucestershire GL50 1US.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th September 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Friday 5th December 2014 secretary's details were changed
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 6th July 2014 director's details were changed
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 27th February 2014 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 20th, August 2013
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st September 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|