(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2021 to January 31, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 20, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 20, 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 20, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 20, 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 20, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 20, 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 20, 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 20, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/06/2009 from 22 hamilton close amesbury salisbury wiltshire SP4 7QT
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On November 27, 2008 Appointment terminated secretary
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to November 27, 2008
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 16th, April 2008
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/05/07 from: the annex 36 copped hall drive camberley surrey GU15 1NP
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/07 from: the annex 36 copped hall drive camberley surrey GU15 1NP
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to December 20, 2006
filed on: 20th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 20, 2006
filed on: 20th, December 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to November 22, 2005
filed on: 22nd, November 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to November 22, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to November 22, 2005
filed on: 22nd, November 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to November 22, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2004
filed on: 6th, May 2005
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2004
filed on: 6th, May 2005
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 16/03/05 from: 92 queens road aldershot hampshire GU11 3JU
filed on: 16th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/05 from: 92 queens road aldershot hampshire GU11 3JU
filed on: 16th, March 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to November 12, 2004
filed on: 12th, November 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to November 12, 2004
filed on: 12th, November 2004
| annual return
|
Free Download
(6 pages)
|
(288a) On December 30, 2003 New director appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On December 30, 2003 New director appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On December 19, 2003 New secretary appointed
filed on: 19th, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On December 19, 2003 New secretary appointed
filed on: 19th, December 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/12/03 from: banner & co 29 byron road harrow middlesex HA1 1JR
filed on: 9th, December 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/03 from: banner & co 29 byron road harrow middlesex HA1 1JR
filed on: 9th, December 2003
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on November 29, 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 98 shares on November 29, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, December 2003
| capital
|
Free Download
(2 pages)
|
(288b) On December 7, 2003 Director resigned
filed on: 7th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2003 Secretary resigned
filed on: 7th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2003 Secretary resigned
filed on: 7th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2003 Director resigned
filed on: 7th, December 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2003
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2003
| incorporation
|
Free Download
(18 pages)
|