CH01 |
On 9th November 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2023. New Address: 103 Promenade Cheltenham GL50 1NW. Previous address: 103 103 Promenade Cheltenham Gloucestershire GL50 1NW England
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2022. New Address: 103 103 Promenade Cheltenham Gloucestershire GL50 1NW. Previous address: 4 Bath Mews Bath Parade Cheltenham GL53 7HL England
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2022. New Address: 4 Bath Mews Bath Parade Cheltenham GL53 7HL. Previous address: 5 Orchard Way Maisemore Gloucestershire GL2 8HF
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
15th April 2022 - the day director's appointment was terminated
filed on: 15th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
15th April 2022 - the day director's appointment was terminated
filed on: 15th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2022
filed on: 15th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2022
filed on: 15th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 30th November 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 25th February 2016. New Address: 5 Orchard Way Maisemore Gloucestershire GL2 8HF. Previous address: The Gables Warbage Lane Dodford Bromsgrove Worcs B61 9BL
filed on: 25th, February 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th November 2014
filed on: 29th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 9000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 14th October 2014
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th November 2013 with full list of members
filed on: 3rd, January 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Stanmer House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 24th June 2013
filed on: 24th, June 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2012 with full list of members
filed on: 14th, December 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 22nd, August 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
10th August 2012 - the day director's appointment was terminated
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Stanmer House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 10th August 2012
filed on: 10th, August 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2011 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th November 2010 with full list of members
filed on: 6th, December 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2009
filed on: 20th, August 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th November 2009
filed on: 25th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 27th, September 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 28th November 2008 with shareholders record
filed on: 28th, November 2008
|
annual return |
Free Download
(10 pages)
|
288b |
On 26th September 2008 Appointment terminated secretary
filed on: 26th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2007
filed on: 9th, September 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 6th December 2007 with shareholders record
filed on: 6th, December 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 6th December 2007 with shareholders record
filed on: 6th, December 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 14th, November 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 14th, November 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 16th January 2007 with shareholders record
filed on: 16th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 16th January 2007 with shareholders record
filed on: 16th, January 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2005
filed on: 27th, September 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2005
filed on: 27th, September 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 9th January 2006 with shareholders record
filed on: 9th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 9th January 2006 with shareholders record
filed on: 9th, January 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2004
filed on: 14th, October 2005
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2004
filed on: 14th, October 2005
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 29th December 2004 with shareholders record
filed on: 29th, December 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 29th December 2004 with shareholders record
filed on: 29th, December 2004
|
annual return |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 10th, June 2004
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On 18th December 2003 New secretary appointed
filed on: 18th, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 18th December 2003 New secretary appointed
filed on: 18th, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 10th December 2003 New director appointed
filed on: 10th, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 10th December 2003 New director appointed
filed on: 10th, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 10th December 2003 New director appointed
filed on: 10th, December 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/03 from: 1 riverside house heron way truro TR1 2XN
filed on: 10th, December 2003
|
address |
Free Download
(1 page)
|
288a |
On 10th December 2003 New director appointed
filed on: 10th, December 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/03 from: 1 riverside house heron way truro TR1 2XN
filed on: 10th, December 2003
|
address |
Free Download
(1 page)
|
288b |
On 28th November 2003 Secretary resigned
filed on: 28th, November 2003
|
officers |
Free Download
(1 page)
|
288b |
On 28th November 2003 Director resigned
filed on: 28th, November 2003
|
officers |
Free Download
(1 page)
|
288b |
On 28th November 2003 Secretary resigned
filed on: 28th, November 2003
|
officers |
Free Download
(1 page)
|
288b |
On 28th November 2003 Director resigned
filed on: 28th, November 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2003
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2003
|
incorporation |
Free Download
(12 pages)
|