(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England on 19th November 2021 to Wyllesden House Walls Quarry Brimscombe Stroud Gloucestershire GL5 2PA
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ England on 23rd March 2021 to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 28 Church Road Stanmore Middlesex HA7 4XR on 21st August 2019 to Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 21st August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 19th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th March 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 9th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
(CH01) On 20th January 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2015: 199.00 GBP
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|