(CS01) Confirmation statement with updates 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2017
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 6th December 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) 6th December 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th April 2016 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th June 2016 to 31st December 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(SH19) Statement of Capital on 7th March 2016: 100.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 1st February 2016
filed on: 7th, March 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2016
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/02/16
filed on: 23rd, February 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, February 2016
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 23rd, February 2016
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th October 2015: 3000.00 GBP
capital
|
|
(CH01) On 21st September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th September 2015. New Address: Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN. Previous address: Unit 1 Leafield Industrial Estate Corsham Wiltshire SN13 9SW England
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 21st September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th September 2014: 3000.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th June 2015. New Address: Unit 1 Leafield Industrial Estate Corsham Wiltshire SN13 9SW. Previous address: Unit 4 Leafield Industrial Estate Corsham Wiltshire SN13 9SW United Kingdom
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th September 2015 to 30th June 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed stratum projects LIMITEDcertificate issued on 16/05/15
filed on: 16th, May 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 16th, May 2015
| change of name
|
Free Download
(2 pages)
|