AA |
Micro company accounts made up to 2022-11-30
filed on: 28th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-10
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 30th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 24th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Stockport Cheshire SK4 3GN to 103a High Street Lees Oldham OL4 4LY on 2018-07-16
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 21st, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-10
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-03
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-23
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On 2017-04-19 secretary's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017-04-19 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-19 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-14 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 17th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-14 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 5th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-02-14 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-13: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 10th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-02-14 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 2013-02-14 - new secretary appointed
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-02-14
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-02-14
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-29
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 10th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-14 with full list of members
filed on: 23rd, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 9th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-02-14 with full list of members
filed on: 14th, February 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-11-04 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Millennium Business Centre Millennium House Humber Road London NW2 6DW on 2011-02-07
filed on: 7th, February 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-26
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millenium House Humber Trading Estate Humber Road London NW2 6DW on 2010-01-18
filed on: 18th, January 2010
|
address |
Free Download
(1 page)
|
AP03 |
On 2010-01-18 - new secretary appointed
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-18
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-18
filed on: 18th, January 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-01-13: 100.00 GBP
filed on: 14th, January 2010
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-11-05
filed on: 5th, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2009-11-05
filed on: 5th, November 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2009
|
incorporation |
Free Download
(19 pages)
|