(PSC04) Change to a person with significant control Thu, 2nd Feb 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 2nd Feb 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Jul 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Oct 2016. New Address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT. Previous address: 8 Wheelwrights Corner Old Market Nailsworth United Kingdom Gloucestershire GL6 0DB
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 4th, May 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 26th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Nov 2014 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 7th Aug 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(7 pages)
|