(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) 5th May 2022 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
(CH03) On 7th January 2019 secretary's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd December 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098135030001, created on 18th April 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 7th October 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd December 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd December 2015. New Address: Stafford Mill London Road Thrupp Stroud Gloucestershire GL5 2AZ. Previous address: 9 Durrell Drive Rugby Warwickshire CV22 7GW United Kingdom
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th October 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, October 2015
| incorporation
|
Free Download
(23 pages)
|