(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 16, 2010 new director was appointed.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to November 19, 2008 - Annual return with full member list
filed on: 19th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/11/2008 from corner cottage crown lane defford worcester worcestershire WR8 9BE united kingdom
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 12, 2008 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(11 pages)
|
(288c) Director and secretary's change of particulars
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/2008 from the old forge sutton under brailes banbury oxfordshire OX15 5BQ
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On November 26, 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 26th, November 2007
| accounts
|
Free Download
(11 pages)
|
(288b) On November 26, 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 26th, November 2007
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date extended from 31/10/06 to 30/11/06
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 30/11/06
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/06 from: meadow brook, water street somerton bicester oxfordshire OX25 6NE
filed on: 29th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/06 from: meadow brook, water street somerton bicester oxfordshire OX25 6NE
filed on: 29th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On November 2, 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 2, 2005 New secretary appointed;new director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 2, 2005 New secretary appointed;new director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 2, 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On October 24, 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 24, 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 24, 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 24, 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|