CS01 |
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 5th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 1st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 21 Anglesey Avenue Birmingham B36 0NT. Change occurred on Friday 9th February 2018. Company's previous address: 118 Waverley Road Leamington Spa Warwickshire CV31 2BX.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 21 Anglesey Avenue Birmingham B36 0NT
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 21 Anglesey Avenue Birmingham B36 0NT
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 6th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 6th December 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 118 Waverley Road Leamington Spa Warwickshire CV31 2BX. Change occurred on Saturday 18th April 2015. Company's previous address: 11 Solway Close Leamington Spa Warwickshire CV31 1QY.
filed on: 18th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd December 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 1st, September 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 24th February 2014 from 11 Solway Close Leamington Spa Warwickshire CV31 1QY England
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th February 2014 from 31 Peel Road Gosport Hampshire PO12 1JS England
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 24th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th February 2014
|
capital |
|
AD01 |
Change of registered office on Tuesday 11th June 2013 from 23 Montagu Road Oxford OX2 9AH England
filed on: 11th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 27th November 2012
filed on: 30th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 4th, September 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th November 2011
filed on: 3rd, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 15th April 2012 director's details were changed
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd May 2012
filed on: 2nd, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd May 2012 from 4 Laburnum Road Oxford OX2 9EL United Kingdom
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th November 2010
filed on: 10th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 10th, March 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2009
filed on: 10th, March 2011
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2011
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 26th, September 2009
|
accounts |
Free Download
(9 pages)
|
353 |
Location of register of members
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/2009 from, 4 laburnum road, oxford, oxfordshire, OX2 9EL
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from, starting my business, lensbury avenue,, imperial wharf, london, SW6 2TW
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from, 4 laburnum road, oxford, OX2 9EL, united kingdom
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 27th November 2007 New director appointed
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 27th November 2007 New secretary appointed
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: 3 the fountain centre, lensbury avenue, imperial wharf, london SW6 2TW
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2007
|
incorporation |
Free Download
(11 pages)
|