AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 172-174 Somerford Road Christchurch BH23 3QG. Change occurred on May 2, 2019. Company's previous address: C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ.
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 10, 2015: 4.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ. Change occurred on October 29, 2015. Company's previous address: 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU.
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 11, 2014: 4.00 GBP
|
capital |
|
SH01 |
Capital declared on May 20, 2014: 4.00 GBP
filed on: 20th, May 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 10th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 20th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 7th, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 19th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 19th, November 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 19, 2009
filed on: 19th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 19th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, January 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 02/01/2009 from 4 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU
filed on: 2nd, January 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 2, 2009 - Annual return with full member list
filed on: 2nd, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to December 13, 2007 - Annual return with full member list
filed on: 13th, December 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to December 13, 2007 - Annual return with full member list
filed on: 13th, December 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to December 13, 2007 (Director's particulars changed)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On April 18, 2006 New director appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 18, 2006 New director appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 8th, February 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 8th, February 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to December 21, 2005 - Annual return with full member list
filed on: 21st, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to December 21, 2005 - Annual return with full member list
filed on: 21st, December 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 8th, February 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 8th, February 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to December 29, 2004 - Annual return with full member list
filed on: 29th, December 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to December 29, 2004 - Annual return with full member list
filed on: 29th, December 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2003
filed on: 2nd, April 2004
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2003
filed on: 2nd, April 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to December 17, 2003 - Annual return with full member list
filed on: 17th, December 2003
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to December 17, 2003 - Annual return with full member list
filed on: 17th, December 2003
|
annual return |
Free Download
(6 pages)
|
288a |
On December 18, 2002 New director appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
288a |
On December 18, 2002 New director appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
288a |
On November 26, 2002 New secretary appointed
filed on: 26th, November 2002
|
officers |
Free Download
(2 pages)
|
288a |
On November 26, 2002 New secretary appointed
filed on: 26th, November 2002
|
officers |
Free Download
(2 pages)
|
288b |
On November 13, 2002 Director resigned
filed on: 13th, November 2002
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2002 Secretary resigned
filed on: 13th, November 2002
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2002 Director resigned
filed on: 13th, November 2002
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2002 Secretary resigned
filed on: 13th, November 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2002
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2002
|
incorporation |
Free Download
(12 pages)
|