(AA) Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Adam Royal Accountants 81 Brookdale Road Hartshorne Swadlincote Derbyshire DE11 7HH on Tue, 8th Nov 2016 to 49 Wicket Road Bournemouth BH10 5LT
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Nov 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Adam Royal Business Solutions 1052 Christchurch Road Bournemouth Dorset BH7 6DS on Thu, 13th Nov 2014 to Adam Royal Accountants 81 Brookdale Road Hartshorne Swadlincote Derbyshire DE11 7HH
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Nov 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Nov 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Nov 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Nov 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 20th Mar 2011: 100.00 GBP
filed on: 31st, March 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Nov 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Nov 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 15th Nov 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Nov 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Nov 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 5th Dec 2008 with complete member list
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/2008 from 1052 adam royal business solutions, 1052 christchurch road, bournemouth dorset BH7 6DS
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 13th Nov 2007 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 13th Nov 2007 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/02/07 from: flat 15, 5, crescent road bournemouth dorset BH2 5SS
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/02/07 from: flat 15, 5, crescent road bournemouth dorset BH2 5SS
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 4th Dec 2006 with complete member list
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 4th Dec 2006 with complete member list
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 31st, July 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 31st, July 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 24th May 2006 with complete member list
filed on: 24th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 24th May 2006 with complete member list
filed on: 24th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Fri, 24th Feb 2006 Secretary resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 24th Feb 2006 New secretary appointed
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 24th Feb 2006 New secretary appointed
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Feb 2006 Secretary resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2004
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2004
| incorporation
|
Free Download
(15 pages)
|