(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 5th December 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th December 2019 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 13 Highnam Business Centre Highnam Gloucester GL2 8DN. Change occurred on Friday 18th November 2016. Company's previous address: 3 the Paddocks Lassington, Highnam Gloucester Gloucester GL2 8DD United Kingdom.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 4th March 2015
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|