(AA) Micro company accounts made up to 30th November 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd November 2021. New Address: 16 C/O Aspect Accountants Ltd Scotlands Road Coalville LE67 3rd. Previous address: 67 Clarendon Street Landport Portsmouth Hampshire PO1 4HZ
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th November 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2014: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to 28th November 2012 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th November 2011 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2010
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th November 2010 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2009
filed on: 9th, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th November 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 20th April 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 27th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 25th April 2008 with shareholders record
filed on: 25th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 30th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 30th, September 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 26th January 2007 with shareholders record
filed on: 26th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 26th January 2007 with shareholders record
filed on: 26th, January 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On 22nd March 2006 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 22nd March 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd March 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd March 2006 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/06 from: 10 cavendish close waterlooville hampshire PO7 7PP
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/06 from: 10 cavendish close waterlooville hampshire PO7 7PP
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
(288b) On 27th January 2006 Director resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 27th January 2006 Director resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 20th December 2005 New secretary appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 20th December 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 20th December 2005 New secretary appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 20th December 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2005
| incorporation
|
Free Download
(15 pages)
|