(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On January 7, 2020 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Tower House Risborough Road Stoke Mandeville Aylesbury HP22 5XL. Change occurred on January 8, 2020. Company's previous address: Keep Hill Lodge Warren Wood Drive High Wycombe London HP11 1DY.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2014: 2.00 GBP
capital
|
|
(AP01) On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to July 1, 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/06/2008 from keep hill lodge, warren wood drive, high wycombe buckinghamshire HP11 1DY
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
(288a) On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: battlefield house 150 kidderminster road dodford bromsgrove B61 9AD
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: battlefield house 150 kidderminster road dodford bromsgrove B61 9AD
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kavanagh spare LIMITEDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kavanagh spare LIMITEDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(15 pages)
|