(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Redwood House 65 Bristol Road Keynsham Bristol Worcs BS31 2WB United Kingdom on 28th June 2022 to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom on 27th May 2022 to Redwood House 65 Bristol Road Keynsham Bristol Worcs BS31 2WB
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2021
| capital
|
Free Download
(1 page)
|
(CH01) On 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 New Road Chippenham SN15 1EJ England on 17th August 2021 to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 85 London Road Cheltenham GL52 6HL England on 11th June 2020 to 2 New Road Chippenham SN15 1EJ
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Granta Lodge 71 Graham Road Malvern, Worcs WR14 2JS on 28th November 2019 to 85 London Road Cheltenham GL52 6HL
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th December 2015: 150.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st March 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th December 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th December 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(12 pages)
|