(CS01) Confirmation statement with no updates January 23, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, November 2023
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 26, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, January 2023
| accounts
|
Free Download
(31 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 19th, January 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, January 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, January 2023
| accounts
|
Free Download
(31 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On October 21, 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control August 22, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2017
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 23, 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On October 25, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 20 - 21 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ. Change occurred on November 1, 2016. Company's previous address: Purlieus Barn Ewen Cirencester Glos GL7 6BY England.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 15, 2015: 16.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 16, 2015: 10.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on April 15, 2015
filed on: 6th, January 2016
| capital
|
Free Download
(5 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 16, 2015: 6.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
(SH01) Capital declared on April 16, 2015: 7.50 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
(SH01) Capital declared on April 16, 2015: 10.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|