(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Phoenix House Phoenix Way Cirencester GL7 1QG England to Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR on Thursday 5th October 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG England to Phoenix House Phoenix Way Cirencester GL7 1QG on Thursday 6th January 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Old Forge Ewen Cirencester GL7 6BU England to C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Field House, 87 Field House 87 Ewen Cirencester Glos GL7 6BT United Kingdom to Old Forge Ewen Cirencester GL7 6BU on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pembroke House 44 Somerford Road Cirencester Gloucestershire GL7 1TX to Field House, 87 Field House 87 Ewen Cirencester Glos GL7 6BT on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 4th March 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 8th March 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(48 pages)
|