AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 69 Wychall Lane Kings Norton Birmingham West Midlands B38 8TB. Change occurred on November 24, 2016. Company's previous address: 11 Shaftesbury Avenue Harrow Middlesex HA2 0NZ.
filed on: 24th, November 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 28th, January 2016
|
annual return |
Free Download
(19 pages)
|
CH01 |
On November 29, 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 4th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, September 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 29, 2013 director's details were changed
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 9th, May 2014
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN
filed on: 9th, May 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, November 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 30, 2012 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 17th, June 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 6th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 5th, April 2012
|
annual return |
Free Download
(12 pages)
|
CH01 |
On November 17, 2011 director's details were changed
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2010
filed on: 23rd, December 2010
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 1st, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2009
filed on: 11th, January 2010
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, September 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On April 13, 2009 Appointment terminate, secretary
filed on: 13th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2009 Appointment terminated secretary
filed on: 16th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 6, 2009 - Annual return with full member list
filed on: 6th, February 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On January 29, 2009 Secretary appointed
filed on: 29th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 16th, January 2009
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to December 18, 2008 - Annual return with full member list
filed on: 18th, December 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to December 18, 2008 - Annual return with full member list
filed on: 18th, December 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 25th, February 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 3rd, April 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 3rd, April 2007
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 9th, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 9, 2007 - Annual return with full member list
filed on: 9th, February 2007
|
annual return |
Free Download
(8 pages)
|
363a |
Period up to February 9, 2007 - Annual return with full member list
filed on: 9th, February 2007
|
annual return |
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 9th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 10, 2006 New secretary appointed
filed on: 10th, October 2006
|
officers |
Free Download
(4 pages)
|
288a |
On October 10, 2006 New secretary appointed
filed on: 10th, October 2006
|
officers |
Free Download
(4 pages)
|
288b |
On December 28, 2005 Secretary resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 28, 2005 Secretary resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/05 from: may cottage, west ashling, chichester, west sussex, PO18 8DS
filed on: 25th, October 2005
|
address |
|
287 |
Registered office changed on 25/10/05 from: may cottage, west ashling chichester west sussex PO18 8DS
filed on: 25th, October 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2004
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2004
|
incorporation |
Free Download
(6 pages)
|