(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 13th Apr 2022. New Address: 6 High Street Ross-on-Wye HR9 5HL. Previous address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Aug 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Jul 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE. Previous address: The Old Police Station Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jan 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jan 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Tue, 31st Mar 2015
filed on: 4th, May 2015
| accounts
|
Free Download
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(36 pages)
|