(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from November 28, 2020 to November 27, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 13, 2020: 1158.00 GBP
filed on: 13th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2020: 1191.00 GBP
filed on: 13th, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 11, 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On June 13, 2019 secretary's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT England to 34 Wilroy Gardens Maybush Southampton Hampshire SO16 9WF on June 13, 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 15, 2019: 1053.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 12, 2019 secretary's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Camborne Close Bishopstoke Eastleigh Hampshire SO50 6HA England to 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT on February 12, 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution, Resolution of alteration of Articles of Association
filed on: 7th, December 2018
| resolution
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from November 29, 2017 to November 28, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On July 5, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Homestead Crescent Manchester M19 1GL to 71 Camborne Close Bishopstoke Eastleigh Hampshire SO50 6HA on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 7th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2016 to November 29, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ivy Manchester 97 Barlow Moor Road Manchester M20 2GP to 90 Homestead Crescent Manchester M19 1GL on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 41, Church Flat South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS United Kingdom
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 13, 2012. Old Address: Church Flat, 41 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 1, 2009 secretary's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 19, 2009. Old Address: 17a Hillside Road Chorleywood Herts WD3 5AP
filed on: 19th, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(17 pages)
|