(AD01) Change of registered address from Units 2 & 3 the Old Coal Yard Westend Northleach Gloucestershire GL54 3HE England on 4th November 2019 to 100 st. James Road Northampton NN5 5LF
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from The Elms, 40 Gloucester Road Stratton Cirencester Gloucestershire GL7 2JY England on 11th July 2019 to Units 2 & 3 the Old Coal Yard Westend Northleach Gloucestershire GL54 3HE
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Shepherd Smail Ltd. 21 Market Place Cirencester Gloucestershire GL7 2NX England on 17th October 2017 to The Elms, 40 Gloucester Road Stratton Cirencester Gloucestershire GL7 2JY
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 17th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O C/O Shepherd Smail Ltd. 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA on 8th October 2015 to C/O C/O Shepherd Smail Ltd. 21 Market Place Cirencester Gloucestershire GL7 2NX
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 1.00 GBP
capital
|
|
(CH01) On 21st March 2013 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 21st March 2013 secretary's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Shepherd Smail Northway House the Forum Cirencester Gloucestershire GL7 2QY on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 21st March 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2010
filed on: 11th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 24th February 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/02/2009 from c/o shepherd smail, northway house, cirencester gloucestershire GL7 2QY
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th February 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 21st February 2008 with complete member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 21st February 2008 with complete member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(17 pages)
|