(DS01) Application to strike the company off the register
filed on: 10th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to Mon, 31st Jul 2023 from Fri, 30th Jun 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Aug 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Cricklade Street Cirencester GL7 1HY England on Fri, 13th May 2022 to Bromley Barn Elkstone Cheltenham Gloucestershire GL53 9PQ
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 22nd Mar 2022: 116.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Mar 2022: 160.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 24th Mar 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 18th Jun 2019: 100.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Dec 2020
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Nov 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Hercules Road Calne Wiltshire SN11 8FR England on Wed, 29th Jul 2020 to 55 Cricklade Street Cirencester GL7 1HY
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Apr 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Apr 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 1st Dec 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Dec 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Thu, 13th Jun 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|