(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-08-10
filed on: 21st, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-08
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-05
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-09-12
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-24 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-01-28
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-09-24
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-24
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-11-24 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-11-24 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-11-24 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-11-24 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 17th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-11-24 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2010-01-14 secretary's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-01-14 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-24 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-01-29
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/11/2008 from c/o hallidays LTD portland buildings 127-129 portland st manchester lancashire M1 4PZ
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-11-30
filed on: 30th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-04-03
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2006-12-08 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006-12-08 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-08 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/12/06 from: gothic barn compstall road bromley stockport cheshire SK6 4JG
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/06 from: gothic barn compstall road bromley stockport cheshire SK6 4JG
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-12-08 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 2006-12-01 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-01 Secretary resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-01 Secretary resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, December 2006
| resolution
|
Free Download
|
(287) Registered office changed on 01/12/06 from: birchvale construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 1st, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/06 from: birchvale construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 1st, December 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, December 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, December 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, December 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-11-24. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-11-24. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-12-01 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(18 pages)
|