PRACTICAL INTELLIGENCE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/07/2312 July 2023 Termination of appointment of Nigel John Townsend as a director on 2023-07-12

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Director's details changed for Gavin Pond on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/10/2127 October 2021 Director's details changed for Christine Langemeyer on 2021-10-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-07-19

View Document

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW

View Document

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR RICHARD PIRIE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ARIAN LELJAK

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 26/10/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 26/10/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 26/10/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 26/10/12 NO MEMBER LIST

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 26/10/11 NO MEMBER LIST

View Document

01/11/101 November 2010 26/10/10 NO MEMBER LIST

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM HIGHLANDS RODBOROOUGH HILL STROUD GLOUCESTERSHIRE GL5 3SS ENGLAND

View Document

20/07/1020 July 2010 CURRSHO FROM 31/10/2010 TO 31/08/2010

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company