CS01 |
Confirmation statement with updates December 18, 2023
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 18, 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2016
filed on: 10th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit C, Hope Manor Farm Cromhall Lane, Milbury Heath, Falfield Gloucestershire GL12 8PS. Change occurred on November 2, 2016. Company's previous address: Unit 3, Oakhill Court Telford Way Quedgeley Gloucester GL2 2GA.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2015: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3, Oakhill Court Telford Way Quedgeley Gloucester GL2 2GA. Change occurred on July 15, 2014. Company's previous address: Kestral Court Waterwells Business Park Quedgeley Gloucester GL2 2AT United Kingdom.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|