(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 065184300001 in full
filed on: 4th, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065184300001, created on 24th March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 28th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 17th February 2016. New Address: Dragonara France Lynch Chalford Hill Stroud Gloucestershire GL6 8LT. Previous address: West Orchard Building Eastcourt Farm Crudwell Malmesbury Wiltshire SN16 9RZ
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from West Orchard Building Eastcourr Farm Eastcourt Malmesbury Wiltshire SN16 9RZ United Kingdom on 11th March 2013
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Queen Anne's House Cricklade Street Cirencester Gloucestershire GL7 1JN United Kingdom on 29th November 2012
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 101 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 1XX on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/04/2008 from the barn randalls green chalford hill stroud gloucestershire GL6 8EF
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On 18th March 2008 Director and secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 18th March 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/03/2008 from the barn randalls green chalford hill stroud gloucestershire GL6 8EF
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 14th March 2008 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 14th March 2008 Director and secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 14th March 2008 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 14th March 2008 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(14 pages)
|