(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 26th Jul 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd Jul 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 11th Jul 2014. Old Address: C/O C/O Joe Martin Business Services 11 Green Meadows Green Meadows Bamfurlong Cheltenham Gloucestershire GL51 6SN England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 107 Woodmancote Dursley Gloucestershire GL11 4AH
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 11th Apr 2013. Old Address: 107 Woodmancote Dursley Gloucestershire GL11 4AH
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Bowsher & Co Maandeeq Trade Centre St. Gabriels Road Bristol England BS5 0RT
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Jun 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 20th Sep 2010. Old Address: Palace Chambers 38-39 London Road Stroud GL5 2AJ
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
(288b) On Wed, 24th Jun 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 24th Jun 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Jun 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(6 pages)
|