(CS01) Confirmation statement with updates 2023-11-03
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 3rd, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-03
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-11-03
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-03
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-03
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-03
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-03
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-11-21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-03
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-03
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-03
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-12: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom on 2013-11-04
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-03
filed on: 27th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-03
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-03
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-03
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 29th, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 10/02/2009 from 98 walton street aylesbury buckinghamshire HP21 7QP
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-11-25 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-11-30
filed on: 3rd, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2008-01-03 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-03 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2006-11-29 Secretary resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-29 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-11-29 Secretary resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2006-11-03. Value of each share 1 £, total number of shares: 2.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-11-29 Director resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-11-29 New secretary appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2006-11-03. Value of each share 1 £, total number of shares: 2.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-11-29 Director resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-29 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-11-29 New secretary appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2006
| incorporation
|
Free Download
(14 pages)
|