(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 31, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On January 31, 2023 secretary's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 31, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 30, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 30, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 30, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Newton House Longborough Moreton-in-Marsh GL58 0RE United Kingdom to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on May 7, 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|