(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 16th January 2024. New Address: 2 Church Street Meysey Hampton Cirencester GL7 5JX. Previous address: 4 4 Pike Villas Bibury Cirencester GL7 5NB England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st June 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH03) On 20th January 2019 secretary's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 20th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th June 2017
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 26th April 2018. New Address: 4 4 Pike Villas Bibury Cirencester GL7 5NB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 102458970001, created on 3rd August 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(9 pages)
|