AA |
Micro company accounts made up to 30th November 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ England on 9th February 2021 to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 7th August 2020 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th August 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2014
filed on: 23rd, October 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY on 1st October 2015 to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ
filed on: 1st, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2014
filed on: 7th, August 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 14th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 6th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 11th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 10th April 2014
filed on: 10th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th July 2013
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2013 to 30th November 2013
filed on: 19th, June 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 1st January 2012 secretary's details were changed
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2012
filed on: 15th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 31st May 2011
filed on: 31st, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2011
filed on: 31st, May 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 31st May 2011, company appointed a new person to the position of a secretary
filed on: 31st, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st May 2011
filed on: 31st, May 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2010
filed on: 15th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2009
filed on: 5th, November 2009
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th October 2009
filed on: 20th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2009
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th October 2009
filed on: 20th, October 2009
|
officers |
Free Download
(1 page)
|
AP03 |
On 20th October 2009, company appointed a new person to the position of a secretary
filed on: 20th, October 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/2009 from enterprise house beeson's yard bury lane rickmansworth herts WD3 1DS
filed on: 29th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 1st, April 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/02/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY
filed on: 27th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th July 2008 with complete member list
filed on: 16th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 27th, February 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 6th August 2007 with complete member list
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 6th August 2007 with complete member list
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 28th, March 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 28th, March 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 24th July 2006 with complete member list
filed on: 24th, July 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 24th July 2006 with complete member list
filed on: 24th, July 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2005
filed on: 7th, March 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2005
filed on: 7th, March 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 18th May 2005 with complete member list
filed on: 18th, May 2005
|
annual return |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 18th May 2005 with complete member list
filed on: 18th, May 2005
|
annual return |
Free Download
(2 pages)
|
288b |
On 25th May 2004 Secretary resigned
filed on: 25th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On 25th May 2004 New director appointed
filed on: 25th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 25th May 2004 New secretary appointed
filed on: 25th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 25th May 2004 Director resigned
filed on: 25th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On 25th May 2004 Director resigned
filed on: 25th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On 25th May 2004 New director appointed
filed on: 25th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 25th May 2004 New secretary appointed
filed on: 25th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 25th May 2004 Secretary resigned
filed on: 25th, May 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 25th, May 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 25th, May 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2004
|
incorporation |
Free Download
(18 pages)
|