(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th January 2019 to Tuesday 29th January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 29th October 2017
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 30th July 2018 to Wednesday 30th January 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Saturday 31st March 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 31st March 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 31st March 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st March 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 1st, November 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH to 93 High Street Evesham WR11 4DU on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 7th July 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Kentchurch Close Hereford Herefordshire HR1 1QS United Kingdom to C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH on Monday 24th November 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
(NEWINC) Company registration
filed on: 6th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|