(PSC04) Change to a person with significant control July 1, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077265090001, created on August 9, 2023
filed on: 10th, August 2023
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2016
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 2, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Workshop Cinderford Road Blakeney Gloucestershire GL15 4AZ to Unit15 Mead Lane Industrial Estate Lydney Gloucestershire GL15 5DA on December 21, 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 9, 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2011 new director was appointed.
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 4, 2011. Old Address: 15 High Street Lydney Gloucestershire GL15 5DP United Kingdom
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 4, 2011
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|