(PSC04) Change to a person with significant control Friday 9th December 2022
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th August 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 80 Dyer Street Cirencester Gloucestershire GL7 2PF. Change occurred on Wednesday 9th August 2023. Company's previous address: 11 Winchcombe Gardens South Cerney Cirencester Gloucestershire GL7 5WJ.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 9th December 2022 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th December 2022 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 7th, January 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(NEWINC) Company registration
filed on: 2nd, April 2014
| incorporation
|
|