(SH06) Notice of cancellation of shares. Capital declared on Wed, 30th Jun 2021 - 30001.00 GBP
filed on: 7th, July 2023
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 26th Jun 2023. New Address: Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: C/O Robert Powell Accountants C2 Spinnaker House Hempsted Lane Gloucester GL2 5FD
filed on: 26th, June 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 29th Jun 2018 - the day secretary's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 7th Nov 2014. New Address: C/O Robert Powell Accountants C2 Spinnaker House Hempsted Lane Gloucester GL2 5FD. Previous address: C/O Robert Powell Accountants a4 Spinnaker House Hempsted Lane Gloucester GL2 5FD
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 21st Feb 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 27th Jun 2012
filed on: 31st, October 2012
| document replacement
|
Free Download
(16 pages)
|
(SH01) Capital declared on Tue, 1st Nov 2011: 40001.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 9th Jan 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 21st Dec 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|