(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 3 Tinmans Green Redbrook Monmouth NP25 4NB Wales to 1 Beech Avenue Five Acres Coleford GL16 7RE at an unknown date
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD04) Registers new location: 1 Beech Avenue Five Acres Coleford GL16 7RE.
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Woodgate Road Cinderford Glos GL14 2RA to 1 Beech Avenue Five Acres Coleford GL16 7RE on June 24, 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 19 Burnt House Road Bath Somerset BA2 2AQ United Kingdom to 3 Tinmans Green Redbrook Monmouth NP25 4NB at an unknown date
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 14, 2015 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 14, 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 14, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 14, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 22, 2013. Old Address: 3 Forest Close Staunton Coleford Glos GL16 8PG England
filed on: 22nd, March 2013
| address
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|