(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to May 31, 2023
filed on: 28th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Pimlico Cottage Pimlico Cottage Little Beckford Tewkesbury Gloucestershire GL20 7AL England to 1 Pimlico Cottage Cheltenham Road Little Beckford Tewkesbury Gloucestershire GL20 7AL on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 8, 2021
filed on: 8th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 8 Longcarrant Park Ashton-Under-Hill Evesham Worcestershire WR11 7QP to Pimlico Cottage Pimlico Cottage Little Beckford Tewkesbury Gloucestershire GL20 7AL on January 2, 2021
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
(CH03) On January 1, 2021 secretary's details were changed
filed on: 2nd, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 2nd, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2020
filed on: 2nd, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 6, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 6, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(CH01) On November 27, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 27th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 27, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On November 27, 2009 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return made up to December 31, 2008
filed on: 31st, December 2008
| annual return
|
Free Download
(12 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(23 pages)
|