AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Poplar Hill Stowmarket IP14 2AS. Change occurred on August 17, 2023. Company's previous address: 12 Tavern Street Stowmarket Suffolk IP14 1PH.
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 6, 2015: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2014: 5.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 10th, August 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 10th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 30th, August 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 18, 2011 director's details were changed
filed on: 29th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 18, 2011 secretary's details were changed
filed on: 29th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 18, 2011 director's details were changed
filed on: 29th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 7th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 10th, December 2010
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 22nd, November 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
|
gazette |
Free Download
(1 page)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 9th, June 2009
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
|
gazette |
Free Download
(1 page)
|
288a |
On December 7, 2007 New secretary appointed;new director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 7, 2007 New director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 7, 2007 New secretary appointed;new director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 7, 2007 New director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on June 18, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 7th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on June 18, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 7th, December 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/08 to 30/11/08
filed on: 7th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 30/11/08
filed on: 7th, December 2007
|
accounts |
Free Download
(1 page)
|
288b |
On June 27, 2007 Secretary resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2007 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2007 Secretary resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2007 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
|
incorporation |
Free Download
(16 pages)
|