(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Apr 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 10.00 GBP
capital
|
|
(CH01) On Thu, 12th Mar 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 19 Thatcham Avenue Kingsway Quedgeley Gloucester GL2 2BL on Mon, 8th Dec 2014 to Lyndrick Haresfield Stonehouse Gloucestershire GL10 3EB
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Jul 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Jun 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jun 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2011
filed on: 23rd, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 22nd Jul 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 22nd Jul 2011 secretary's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 15th Jul 2011. Old Address: 19 Thatcham Avenue Kingsway Quedgeley Gloucester Gloucestershire GL2 2BJ
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jun 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Sun, 28th Dec 2008 with complete member list
filed on: 28th, December 2008
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/2008 from flat 7 71 bristol road quedgeley gloucester GL2 4NE
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 7th Sep 2007 with complete member list
filed on: 7th, September 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 7th Sep 2007 with complete member list
filed on: 7th, September 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Fri, 28th Jul 2006 with complete member list
filed on: 28th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Registered office changed on 28/07/06) up to Fri, 28th Jul 2006
annual return
|
|
(363s) Annual return drawn up to Fri, 28th Jul 2006 with complete member list
filed on: 28th, July 2006
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/06 from: 130 fieldcourt gardens, quedgeley, gloucester gloucestershire GL2 4UA
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/06 from: 130 fieldcourt gardens, quedgeley, gloucester gloucestershire GL2 4UA
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2005
| incorporation
|
Free Download
(9 pages)
|