(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite C 36-38 High Street Chobham Woking Surrey GU24 8AA to 7 the Bridge Hope Fountain Camberley Surrey GU15 1JF on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 11, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 11, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 11, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 11, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 24, 2012. Old Address: Oakes Cottage Pennypot Lane Chobham Surrey GU24 8DL
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 11, 2010 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 8, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 11, 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 8, 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On January 19, 2009 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/2008 from lawford house leacroft staines middlesex TW18 4NN
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On July 14, 2008 Secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 11th, July 2008
| accounts
|
Free Download
(8 pages)
|
(288b) On May 1, 2008 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 3, 2007
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 3, 2007
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to November 27, 2006
filed on: 27th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 27, 2006
filed on: 27th, November 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/06/06 from: 7 the buchan camberley surrey GU15 3XB
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/06 from: 7 the buchan camberley surrey GU15 3XB
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2005
filed on: 10th, February 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2005
filed on: 10th, February 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to January 18, 2006
filed on: 18th, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 18, 2006
filed on: 18th, January 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 16/01/06 from: the old school 51 princes road weybridge surrey KT13 9DA
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/06 from: the old school 51 princes road weybridge surrey KT13 9DA
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
(288a) On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 9, 2005 New director appointed
filed on: 9th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On February 9, 2005 Director resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2005 Secretary resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2005 Secretary resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On February 9, 2005 New director appointed
filed on: 9th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On February 9, 2005 Director resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jmn 113 LIMITEDcertificate issued on 26/11/04
filed on: 26th, November 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jmn 113 LIMITEDcertificate issued on 26/11/04
filed on: 26th, November 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2004
| incorporation
|
Free Download
(14 pages)
|