(CS01) Confirmation statement with no updates Thursday 14th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed stocks rentals LIMITEDcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 31st March 2022.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 6th, April 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Monday 14th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 14th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 13th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD on Tuesday 30th July 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Old Forge House Cricket Green Hartley Wintney Hampshire RG27 8PZ to 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on Tuesday 5th September 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079304700001, created on Thursday 23rd February 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Sunday 31st January 2016 to Thursday 31st March 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 21st, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 28th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
(TM01) Director appointment termination date: Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th March 2012.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 28th February 2012
filed on: 27th, March 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2012
| incorporation
|
Free Download
(19 pages)
|