(CS01) Confirmation statement with no updates September 19, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 12, 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On September 9, 2019 secretary's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 12, 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Coppice Hotel Barrington Road Wellswood Torquay Devon TQ1 2QJ to Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on May 13, 2019
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 19, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 19, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 19, 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 18, 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 19, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 19, 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 9, 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to November 30, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 19, 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/11/2008 from coppice hotel barrington road wellswood torquay devon TQ1 2QJ
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 20, 2008
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2008
| mortgage
|
Free Download
(7 pages)
|
(288a) On March 14, 2008 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/03/2008 from 10A elmsleigh road weston super mare BS23 4JN
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(12 pages)
|