(CS01) Confirmation statement with no updates August 10, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 10, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Dolphin Cottage Upton Tetbury GL8 8LP. Change occurred on November 17, 2021. Company's previous address: Flat 2 1a Ashcroft Road Apartment 2, 1a Ashcroft Road Cirencester GL7 1RA England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Flat 2 1a Ashcroft Road Apartment 2, 1a Ashcroft Road Cirencester GL7 1RA. Change occurred on March 22, 2020. Company's previous address: 6 Bede Kirk Barnard Castle DL12 8DJ England.
filed on: 22nd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Bede Kirk Barnard Castle DL12 8DJ. Change occurred on August 10, 2019. Company's previous address: 154a Cravells Road Harpenden AL5 1BQ England.
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097568770001, created on July 9, 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 13, 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 154a Cravells Road Harpenden AL5 1BQ. Change occurred on June 19, 2018. Company's previous address: Flat 2 Coalbrook Mansions London SW12 9RJ United Kingdom.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 1, 2015: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|