(CS01) Confirmation statement with no updates 2024/01/27
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/27
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/28
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/27
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/27
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/27
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068032060002, created on 2019/03/29
filed on: 9th, April 2019
| mortgage
|
Free Download
(36 pages)
|
(PSC01) Notification of a person with significant control 2019/03/01
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/01.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/27
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068032060001, created on 2019/02/06
filed on: 15th, February 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/27
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/27
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/23. New Address: Harthill Grange Hewelsfield Lydney Gloucestershire GL15 6XA. Previous address: Wilmot Hewelsfield Lydney Gloucestershire GL15 6UU
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/27 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/01.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/27 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/03/01 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/09.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/27 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 2014/05/09 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/05/09 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/09 from 37B Downleaze Stoke Bishop Bristol BS9 1LX England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/17 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/20 from Symondsbury 5 Barton Road Hereford Herefordshire HR4 0AY
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/01/27 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/02/01 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/03/13.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/27 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) 2011/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/06/16 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/27 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010/03/01 secretary's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/27 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2009
| incorporation
|
Free Download
(19 pages)
|