(AD01) Address change date: 2023/08/25. New Address: Weavers Mill Pincott Lane Pitchcombe Stroud GL6 6LY. Previous address: Culvert Cottage Kings Mill Lane Painswick Stroud Gloucestershire GL6 6RT
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/12
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 15th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/08/12
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/02
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020/08/02 secretary's details were changed
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/08/20
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/12
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/12
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/30
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 6th, February 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 6th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/08/12
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 7th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/12 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 6th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/08/12 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/08/12 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 4th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/08/12 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/08/12 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 2nd, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/08/12 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/08/12 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/09/04 with shareholders record
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(17 pages)
|