(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 11th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2022 to Mon, 28th Feb 2022
filed on: 7th, February 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Jan 2022. New Address: Phoenix House Phoenix Way Cirencester GL7 1QG. Previous address: C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG England
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Dec 2021. New Address: C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG. Previous address: Old Forge Ewen Cirencester GL7 6BU England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Jun 2021. New Address: Old Forge Ewen Cirencester GL7 6BU. Previous address: Field House 87 Ewen Cirencester Glos GL7 6BT England
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Mar 2018. New Address: Field House 87 Ewen Cirencester Glos GL7 6BT. Previous address: Pembroke House 44 Somerford Road Cirencester Gloucestershire GL7 1TX
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 7th Mar 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Mar 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(48 pages)
|