AA |
Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Stilring Villa Whitepost Lane Meopham Gravesend Kent DA13 0TN. Change occurred on 2022-12-29. Company's previous address: C/O Ms Claire Francis 3 Tavern Apartments 102 Bird in Bush Road London SE15 1BQ.
filed on: 29th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Stilring Villa Whitepost Lane Meopham Gravesend Kent DA13 0TN. Change occurred on 2022-12-29. Company's previous address: Stilring Villa Whitepost Lane Meopham Gravesend Kent DA13 0TN England.
filed on: 29th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-24
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 6th, May 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-04-13
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-11
filed on: 11th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 13th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 1st, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 20th, June 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019-06-11 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 11th, July 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 17th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 2nd, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 7.00 GBP
|
capital |
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 21st, August 2015
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-01-01
filed on: 21st, April 2015
|
officers |
|
AD01 |
New registered office address C/O Ms Claire Francis 3 Tavern Apartments 102 Bird in Bush Road London SE15 1BQ. Change occurred on 2015-01-15. Company's previous address: C/O Mr Espen L Svendsen Esq. 41 Crabtree Avenue Brighton BN1 8DH.
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-13
filed on: 19th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 5th, November 2014
|
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
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-01
filed on: 25th, November 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-07-16 director's details were changed
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 23rd, August 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 234 Philip Lane London N15 4HJ United Kingdom on 2013-07-09
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-06-19) of a secretary
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-18
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-01
filed on: 26th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 9th, July 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-01
filed on: 1st, November 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tavern Apartments 102 Bird in Bush Road London SE15 1BQ on 2011-10-27
filed on: 27th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 24th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-01
filed on: 1st, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2009-11-30
filed on: 26th, August 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-01
filed on: 8th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2008-11-30
filed on: 17th, October 2009
|
accounts |
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 4th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-02-04 - Annual return with full member list
filed on: 4th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2007-11-30
filed on: 2nd, October 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to 2008-02-27 - Annual return with full member list
filed on: 27th, February 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 27th, February 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, February 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2006-11-30
filed on: 15th, February 2008
|
accounts |
Free Download
(10 pages)
|
288b |
On 2007-09-14 Secretary resigned;director resigned
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-09-14 Director resigned
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2005-11-30
filed on: 27th, January 2007
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to 2007-01-01 - Annual return with full member list
filed on: 1st, January 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to 2006-01-20 - Annual return with full member list
filed on: 20th, January 2006
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2004-11-30
filed on: 28th, September 2005
|
accounts |
Free Download
(11 pages)
|
363s |
Period up to 2005-05-26 - Annual return with full member list
filed on: 26th, May 2005
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2003-11-30
filed on: 17th, January 2005
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/12/04 from: 33 crook log bexleyheath kent DA6 8EB
filed on: 7th, December 2004
|
address |
Free Download
(1 page)
|
363s |
Period up to 2004-06-02 - Annual return with full member list
filed on: 2nd, June 2004
|
annual return |
Free Download
(7 pages)
|
288b |
On 2004-03-08 Secretary resigned
filed on: 8th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-03-08 Secretary resigned
filed on: 8th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-03-08 Director resigned
filed on: 8th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-03-08 Director resigned
filed on: 8th, March 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004-01-24 New secretary appointed;new director appointed
filed on: 24th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-01-24 New director appointed
filed on: 24th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-01-24 New director appointed
filed on: 24th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-01-24 New director appointed
filed on: 24th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2002-11-29 New secretary appointed
filed on: 29th, November 2002
|
officers |
Free Download
(2 pages)
|
288a |
On 2002-11-22 New director appointed
filed on: 22nd, November 2002
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2002
|
incorporation |
Free Download
(14 pages)
|