(AD01) Registered office address changed from 57 Dyer Street Cirencester GL7 2PP to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 25th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 17, 2020 - 94.20 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 17, 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 17, 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 6, 2016: 143.00 GBP
capital
|
|
(SH01) Capital declared on October 9, 2015: 143.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 1, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 12, 2014 new director was appointed.
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to October 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 25th, September 2014
| resolution
|
|
(SH02) Sub-division of shares on September 11, 2014
filed on: 25th, September 2014
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091110140001, created on September 12, 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on September 12, 2014: 139.20 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2014: 65.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On September 12, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|