(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 24th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-11-09
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-11-30 to 2022-11-29
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-09
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-11-09
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 12th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-11-09
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-11-24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 1st, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-11-09
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-11-09
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074334920003, created on 2018-09-17
filed on: 18th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-11-09
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-09
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074334920002, created on 2016-10-21
filed on: 3rd, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074334920001, created on 2016-09-26
filed on: 27th, September 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-04-04: 50.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-03-04: 50.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-09
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-09
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-17: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-09
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-09
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from St. Georges House Greenhill Sherborne Dorset DT9 4HF United Kingdom on 2011-12-18
filed on: 18th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-09
filed on: 18th, December 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-05-05: 100.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-04-14
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-04-14
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on 2010-11-09
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|