AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 13th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 5, 2021
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On January 5, 2021 - new secretary appointed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Woods Estate Agents Unit 2 Woodlands Court Ashbridge Road Bradley Stoke BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on January 27, 2020
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2018
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD to C/O Woods Estate Agents Unit 2 Woodlands Court Ashbridge Road Bradley Stoke BS32 4LB on December 22, 2017
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 4, 2015: 4.00 GBP
|
capital |
|
AP01 |
On September 10, 2015 new director was appointed.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On September 1, 2015 - new secretary appointed
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2015
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manor Farm the Street Alveston Bristol BS35 3SX England to C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD on August 13, 2015
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Edward Road South Clevedon BS21 7JA to Manor Farm the Street Alveston Bristol BS35 3SX on July 27, 2015
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2015
filed on: 22nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 25, 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 4, 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 25, 2013 with full list of members
filed on: 4th, December 2013
|
annual return |
Free Download
(26 pages)
|
SH01 |
Capital declared on December 4, 2013: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 25, 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, April 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 26, 2012. Old Address: Flat 1 17 St. Johns Road Clevedon North Somerset BS21 7TG United Kingdom
filed on: 26th, March 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 25, 2011
filed on: 22nd, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 28th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 25, 2010 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(14 pages)
|
AP01 |
On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 16, 2010
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 16, 2010 - new secretary appointed
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 16, 2010
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
On March 10, 2010 - new secretary appointed
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2010: 4.00 GBP
filed on: 10th, March 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2009
|
incorporation |
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: November 25, 2009
filed on: 25th, November 2009
|
officers |
Free Download
(1 page)
|