(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gloucester House Brunswick Square Gloucester GL1 1UN England on Mon, 28th Feb 2022 to The Ark Symonds Yat Ross-on-Wye HR9 6BD
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 30th Sep 2019 from Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Nov 2018
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gloucester House 29 Brunswick Square Gloucester England on Mon, 25th Feb 2019 to Gloucester House Brunswick Square Gloucester GL1 1UN
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Nov 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Oct 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Oct 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Solutions House Old Monmouth Road Whitchurch Herefordshire HR9 6DJ on Wed, 29th Aug 2018 to Gloucester House 29 Brunswick Square Gloucester
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 2nd Jul 2018 new director was appointed.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 24th Aug 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Aug 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 9098.80 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 9050.00 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Mon, 11th Aug 2014
filed on: 18th, August 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 100000.00 GBP
capital
|
|
(AP01) On Tue, 21st Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AP01) On Tue, 10th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Dec 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Oct 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 100000.00 GBP
filed on: 11th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On Mon, 19th May 2014, company appointed a new person to the position of a secretary
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(25 pages)
|