(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Change occurred on January 11, 2017. Company's previous address: Unit 3 Metro Centre Dwight Road Watford WD18 9HG England.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Metro Centre Dwight Road Watford WD18 9HG. Change occurred on February 9, 2016. Company's previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Change occurred on February 20, 2015. Company's previous address: First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on February 3, 2014. Old Address: Suite C Spendale House the Runway Ruislip Middlesex HA4 6SE
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 27, 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 31, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to November 19, 2008 - Annual return with full member list
filed on: 19th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 22nd, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 22nd, June 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to December 12, 2006 - Annual return with full member list
filed on: 12th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 12, 2006 - Annual return with full member list
filed on: 12th, December 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to December 2, 2005 - Annual return with full member list
filed on: 2nd, December 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to December 2, 2005 - Annual return with full member list
filed on: 2nd, December 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 9th, September 2005
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 9th, September 2005
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to November 26, 2004 - Annual return with full member list
filed on: 26th, November 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to November 26, 2004 - Annual return with full member list
filed on: 26th, November 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 29/04/04 from: 89 eastcote road ruislip middlesex HA4 8BG
filed on: 29th, April 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/04/04 from: 89 eastcote road ruislip middlesex HA4 8BG
filed on: 29th, April 2004
| address
|
Free Download
(1 page)
|
(288a) On December 12, 2003 New secretary appointed
filed on: 12th, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On December 12, 2003 Secretary resigned
filed on: 12th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2003 Director resigned
filed on: 12th, December 2003
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2003 New director appointed
filed on: 12th, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On December 12, 2003 New secretary appointed
filed on: 12th, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On December 12, 2003 Director resigned
filed on: 12th, December 2003
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2003 New director appointed
filed on: 12th, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On December 12, 2003 Secretary resigned
filed on: 12th, December 2003
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on November 18, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, December 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 18, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, December 2003
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2003
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2003
| incorporation
|
Free Download
(16 pages)
|