(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England to Highland House the Broadway London SW19 1NE on July 8, 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 st. Georges Road Wimbledon London SW19 4EA England to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to 51 st. Georges Road Wimbledon London SW19 4EA on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 1, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to September 8, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 8, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to September 8, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On September 8, 2010 secretary's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 8, 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 12, 2010. Old Address: Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(4 pages)
|
(288b) On October 1, 2009 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2009 Secretary appointed
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 8, 2009
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 12, 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to December 10, 2007
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 20th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to December 11, 2006
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2005
filed on: 21st, February 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 26, 2006
filed on: 26th, January 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2004
filed on: 16th, February 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 11, 2005
filed on: 11th, January 2005
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 5th, January 2004
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, January 2004
| officers
|
Free Download
(1 page)
|
(288a) On December 8, 2003 New secretary appointed
filed on: 8th, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On December 8, 2003 New director appointed
filed on: 8th, December 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/12/03 from: central house 582-586 kingsbury road birmingham B24 9ND
filed on: 4th, December 2003
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on November 19, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 4th, December 2003
| capital
|
Free Download
(2 pages)
|
(288b) On December 4, 2003 Director resigned
filed on: 4th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On December 4, 2003 Secretary resigned
filed on: 4th, December 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2003
| incorporation
|
Free Download
(10 pages)
|