GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2020/05/31 from 2019/11/30
filed on: 30th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/26
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/26
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 25th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/26
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/12/18
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 10th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 1st, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/26
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/11
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 18th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/26
filed on: 31st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/31
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 11th, February 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/26
filed on: 22nd, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 14th, May 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/26
filed on: 17th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 7th, June 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/26
filed on: 3rd, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 22nd, August 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/26
filed on: 20th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 25th, August 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/26
filed on: 21st, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/12/12 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/11/30
filed on: 16th, September 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/01/06 with complete member list
filed on: 6th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/11/30
filed on: 12th, March 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2008/01/02 with complete member list
filed on: 2nd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/02 with complete member list
filed on: 2nd, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: cole marie & co 1ST floor 48 station road redhill surrey RH1 1PH
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: cole marie & co 1ST floor 48 station road redhill surrey RH1 1PH
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/11/30
filed on: 26th, September 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/11/30
filed on: 26th, September 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2007/01/05 with complete member list
filed on: 5th, January 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 2007/01/05
|
annual return |
|
363s |
Annual return drawn up to 2007/01/05 with complete member list
filed on: 5th, January 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 2007/01/05
|
annual return |
|
AA |
Total exemption full accounts record for the accounting period up to 2005/11/30
filed on: 6th, September 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/11/30
filed on: 6th, September 2006
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2005/12/08 with complete member list
filed on: 8th, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2005/12/08 with complete member list
filed on: 8th, December 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/11/30
filed on: 28th, September 2005
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/11/30
filed on: 28th, September 2005
|
accounts |
Free Download
(8 pages)
|
88(2)R |
Alloted 99 shares on 2004/11/26. Value of each share 1 £.
filed on: 17th, February 2005
|
capital |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2005/02/17 with complete member list
filed on: 17th, February 2005
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 2005/02/17
|
annual return |
|
363s |
Annual return drawn up to 2005/02/17 with complete member list
filed on: 17th, February 2005
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 2005/02/17
|
annual return |
|
88(2)R |
Alloted 99 shares on 2004/11/26. Value of each share 1 £.
filed on: 17th, February 2005
|
capital |
Free Download
(2 pages)
|
288b |
On 2004/08/11 Secretary resigned
filed on: 11th, August 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/04 from: 8 riverside, the cresent horsham west sussex RH12 1NX
filed on: 11th, August 2004
|
address |
Free Download
(1 page)
|
288b |
On 2004/08/11 Secretary resigned
filed on: 11th, August 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/08/11 New secretary appointed
filed on: 11th, August 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/04 from: 8 riverside, the cresent horsham west sussex RH12 1NX
filed on: 11th, August 2004
|
address |
Free Download
(1 page)
|
288a |
On 2004/08/11 New secretary appointed
filed on: 11th, August 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2003
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2003
|
incorporation |
Free Download
(12 pages)
|