(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 29th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 1st March 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th April 2021. New Address: 13 Salmon Springs Trading Estate Cheltenham Road Stroud Gloucestershire GL6 6NU. Previous address: The Cygnet Bonds Mill Industrial Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) 26th December 2020 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th April 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th September 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th March 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th March 2014 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st March 2014 to 31st July 2014
filed on: 6th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2013
| incorporation
|
|