(AD01) Change of registered address from Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England on 2024/04/15 to Unit 3 Damery Works Damery Lane Woodford Berkeley GL13 9JR
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/03/19 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/03/16
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Goodridge Court Goodridge Avenue Gloucester GL2 5EN England on 2023/09/21 to Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/03/31
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/04/28
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/28.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/28
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom on 2023/05/02 to Goodridge Court Goodridge Avenue Gloucester GL2 5EN
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/28.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/28.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England on 2022/10/14 to Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB
filed on: 14th, October 2022
| address
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/16
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/16
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/16
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/16
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/03/16
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/02/28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/03/16
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/16
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/16
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Diamond Way Stone Business Park Stone ST15 0SD England on 2021/03/16 to Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/03/16
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/18
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 2019/07/31 from 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/18
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/05/18
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/08.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/05/19
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/01
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Plant & Co, Chartered Accountants 17, Lichfield Street Stone Staffordshire ST15 8NA England on 2018/01/10 to 3 Diamond Way Stone Business Park Stone ST15 0SD
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/01.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/01
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2017
| incorporation
|
Free Download
(19 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2017/05/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|