(CS01) Confirmation statement with no updates November 19, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 19, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 19, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 19, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On November 24, 2020 secretary's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 21, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Sucklings Yard Church Street Ware Hertfordshire SG12 9EN. Change occurred on February 28, 2019. Company's previous address: Church Chambers Church Street Sawbridgeworth Hertfordshire CM21 9AB.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2015: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 11, 2011. Old Address: 49 Springhall Road Sawbridgeworth Herfordshire CM21 9ET England
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2010
| incorporation
|
Free Download
(24 pages)
|