(MR01) Registration of charge 076447010004, created on Friday 27th October 2023
filed on: 27th, October 2023
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 076447010001 satisfaction in full.
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076447010003 satisfaction in full.
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076447010002 satisfaction in full.
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th May 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076447010003, created on Wednesday 13th January 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 4th March 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th March 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th May 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 3rd March 20202.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 3rd March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 24th May 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 7th December 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076447010002, created on Friday 14th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director appointment on Friday 24th August 2018.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 14th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076447010001, created on Friday 18th August 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 8th July 2013 from Damsells Cottage Painswick Stroud Gloucestershire GL6 6UD United Kingdom
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 8th July 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(36 pages)
|