(AD01) Registered office address changed from Lynns Cottage Burcombe Chalford Hill Stroud Gloucestershire GL6 8BQ England to Spring Cottage Commercial Road Chalford Gloucestershire GL6 8QF on November 15, 2023
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 11, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 15, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On November 11, 2023 secretary's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 11, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Spring Cottage Commercial Road Chalford Gloucestershire GL6 8QF United Kingdom to Spring Corner Commercial Road Chalford Hill Stroud GL6 8QF on November 15, 2023
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Clock Tower Chalford Industrial Estate Chalford Stroud Glos GL6 8NT to Lynns Cottage Burcombe Chalford Hill Stroud Gloucestershire GL6 8BQ on October 10, 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On May 1, 2016 secretary's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2016: 1.00 GBP
capital
|
|
(AR01) Annual return made up to September 21, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 21, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 21, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 21, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 21, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 21, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 21, 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 22, 2009
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 26, 2007
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 26, 2007
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 25/03/07 from: prospect house, 5 may lane dursley gloucestershire GL11 4JH
filed on: 25th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/03/07 from: prospect house, 5 may lane dursley gloucestershire GL11 4JH
filed on: 25th, March 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to October 10, 2006
filed on: 10th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 10, 2006
filed on: 10th, October 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On September 21, 2005 Secretary resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 21, 2005 Secretary resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2005
| incorporation
|
Free Download
(17 pages)
|