(CS01) Confirmation statement with updates 1st February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th February 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 19th December 2012 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2012 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 28th, February 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th February 2012: 2.00 GBP
filed on: 28th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 16th February 2012 - the day director's appointment was terminated
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(30 pages)
|