(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Apr 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Aug 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Aug 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Aug 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gloucester House Brunswick Square Gloucester GL1 1UN United Kingdom on Tue, 14th Feb 2017 to Springfields Tewkesbury Road Down Hatherley Gloucester Gloucestershire GL2 9PY
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Feb 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Mon, 22nd Feb 2016
filed on: 15th, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 120.10 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(7 pages)
|
(AP01) On Mon, 22nd Feb 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2016
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|