(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 1st Mar 2021. New Address: 45 Dyer Street Cirencester Gloucestershire GL7 2PP. Previous address: 37a Market Place Cirencester Gloucestershire GL7 2NX England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 101.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 20th Aug 2015. New Address: 37a Market Place Cirencester Gloucestershire GL7 2NX. Previous address: C/O Paul Cansdale & Co 37a Market Place Cirencester Gloucestershire GL7 2NX
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 30th Dec 2014 secretary's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 30th Dec 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Sun, 6th Jul 2014. Old Address: 112 Watermoor Road Cirencester Gloucestershire GL7 1LF
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 17th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 26th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 12th Feb 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 13th Feb 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 9th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 29th Feb 2008 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, June 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/03/07 from: 41 tuckers road faringdon oxfordshire SN7 7YQ
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/07 from: 41 tuckers road faringdon oxfordshire SN7 7YQ
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 22nd Feb 2007 with shareholders record
filed on: 22nd, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 22nd Feb 2007 with shareholders record
filed on: 22nd, February 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 17th, July 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 17th, July 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Thu, 16th Feb 2006 with shareholders record
filed on: 16th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 16th Feb 2006 with shareholders record
filed on: 16th, February 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 8th, July 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 8th, July 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Fri, 25th Feb 2005 with shareholders record
filed on: 25th, February 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Fri, 25th Feb 2005 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return up to Fri, 25th Feb 2005 with shareholders record
filed on: 25th, February 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 25th, March 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 25th, March 2004
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 11th Feb 2004 New director appointed
filed on: 11th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Feb 2004 New secretary appointed
filed on: 11th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Feb 2004 New secretary appointed
filed on: 11th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Feb 2004 New director appointed
filed on: 11th, February 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Feb 2004 Director resigned
filed on: 11th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Feb 2004 Secretary resigned
filed on: 11th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Feb 2004 Secretary resigned
filed on: 11th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Feb 2004 Director resigned
filed on: 11th, February 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2004
| incorporation
|
Free Download
(16 pages)
|