(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 20th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 13th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gorse Leigh, Rissington Road Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX England on Thu, 18th Nov 2021 to 10 Fosseway Avenue Moreton-in-Marsh GL56 0DT
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Fosseway Avenue Moreton-in-Marsh GL56 0DT England on Thu, 18th Nov 2021 to 10 Fosseway Avenue Moreton-in-Marsh GL56 0DT
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Nov 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Summerhill View Sherborne Street Bourton-on-the-Water Gloucestershire GL54 2DD on Sat, 18th Nov 2017 to Gorse Leigh, Rissington Road Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 13th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 16th, November 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) On Sat, 15th Nov 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Nov 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2013: 5.00 GBP
capital
|
|
(AP01) On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Nov 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(43 pages)
|