(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th April 2020
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 15th April 2020: 2000.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th March 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st October 2016 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Green Gardens Brockworth Gloucester GL3 4NJ on 25th April 2016 to Ascot House 246 Court Oak Road Birmingham B32 2EG
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Timbertops the Knoll Cranham Gloucester GL4 8HR England on 27th February 2015 to 14 Green Gardens Brockworth Gloucester GL3 4NJ
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Green Gardens Brockworth Gloucester GL3 4NJ on 25th September 2014 to Timbertops the Knoll Cranham Gloucester GL4 8HR
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 7th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th May 2014
filed on: 7th, May 2014
| resolution
|
Free Download
(1 page)
|
(CH01) On 7th March 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2014: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(24 pages)
|