(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On Mon, 30th Nov 2015 secretary's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 2.00 GBP
capital
|
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st Dec 2015. New Address: Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking Surrey GU24 0LY. Previous address: 6 Gorse Hill Lane Virginia Water Surrey GU25 4AJ
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 1st, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 1st Nov 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 1st Nov 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 1st Nov 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Nov 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 14th Nov 2008 with shareholders record
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 18th Feb 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 18th Feb 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/07 from: 3 kempton avenue lower sunbury middlesex TW16 5NG
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/07 from: 3 kempton avenue lower sunbury middlesex TW16 5NG
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 29th Dec 2006 with shareholders record
filed on: 29th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Fri, 29th Dec 2006 with shareholders record
filed on: 29th, December 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 01/12/05 from: kmc developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: kmc developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(288a) On Mon, 14th Nov 2005 New director appointed
filed on: 14th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Mon, 14th Nov 2005 New director appointed
filed on: 14th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Mon, 14th Nov 2005 New secretary appointed
filed on: 14th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 14th Nov 2005 New secretary appointed
filed on: 14th, November 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 4.
filed on: 14th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 4.
filed on: 14th, November 2005
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 11th, November 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 11th, November 2005
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 11th, November 2005
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 11th, November 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 11th, November 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 11th, November 2005
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 2.
filed on: 11th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 2.
filed on: 11th, November 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 11th Nov 2005 Director resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Nov 2005 Secretary resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Nov 2005 Director resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Nov 2005 Secretary resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2005
| incorporation
|
Free Download
(18 pages)
|