(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/11/30
filed on: 17th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/27
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|
(AA) Accounts for a micro company for the period ending on 2014/11/30
filed on: 17th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/27
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/27
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 22nd, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/27
filed on: 27th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/27
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/27
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 26th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010/01/15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/27
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 17th, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 2008/12/08 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/11/30
filed on: 11th, August 2008
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/10/2007 to 30/11/2007
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/2008 from 3 park view glaisdale whitby north yorkshire YO21 2PP
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/11/05 with complete member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/10/27. Value of each share 1 £, total number of shares: 200.
filed on: 5th, November 2007
| capital
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/11/05 with complete member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/10/27. Value of each share 1 £, total number of shares: 200.
filed on: 5th, November 2007
| capital
|
Free Download
(1 page)
|
(288b) On 2006/11/07 Director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/07 Director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/11/07 New secretary appointed;new director appointed
filed on: 7th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/07 New director appointed
filed on: 7th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/07 New director appointed
filed on: 7th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/11/07 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/11/07 New secretary appointed;new director appointed
filed on: 7th, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/11/06 from: honeyz bath products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 7th, November 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/11/07 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/06 from: honeyz bath products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 7th, November 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 7th, November 2006
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 7th, November 2006
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 7th, November 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 7th, November 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 7th, November 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 7th, November 2006
| resolution
|
Free Download
|
(88(2)R) Alloted 49 shares on 2006/10/27. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 2006/10/27. Value of each share 1 £, total number of shares: 51.
filed on: 7th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on 2006/10/27. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 2006/10/27. Value of each share 1 £, total number of shares: 51.
filed on: 7th, November 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(18 pages)
|