AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 28th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-06-21
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-05-17
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-11-29
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-22
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Port House London Road Brimscombe Stroud Gloucestershire GL5 2QF to Cotswold House Care Home Church Road Cainscross Stroud Gloucestershire GL5 4JE on 2022-12-05
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-01
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-12-01
filed on: 2nd, December 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-11
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 22nd, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-22
filed on: 12th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 16th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-22
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 24th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 22nd, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-22
filed on: 25th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-22
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-16 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 11.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Rwk Accounting Services Ltd 1 Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Port House London Road Brimscombe Stroud Gloucestershire GL5 2QF on 2015-03-27
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-16 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-12: 11.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-19
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-03-19
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-19
filed on: 19th, February 2014
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 9th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-16 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-05-10
filed on: 10th, May 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 10th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-16 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 9th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-16 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-11-23
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 11th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-11-16 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-09-14
filed on: 14th, September 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2010-09-14 - new secretary appointed
filed on: 14th, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-09-14
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-09-14
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-14
filed on: 14th, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bpe Solicitors First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR on 2010-09-03
filed on: 3rd, September 2010
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 26th, August 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-11-16 with full list of members
filed on: 10th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2009-11-16
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-03-11 Director appointed
filed on: 11th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-03-11 Appointment terminated director
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 10th, March 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-03-04
filed on: 4th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 04/03/2009 from st jame's house st jame's square cheltenham gloucestershire GL50 3PR
filed on: 4th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2007
|
incorporation |
Free Download
(19 pages)
|