AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to October 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On June 25, 2018 - new secretary appointed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 25, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX England to The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY at an unknown date
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX to 223 Commonside East Mitcham Surrey CR4 1HB on July 25, 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 90 Windermere Road Coulsdon Surrey CR5 2JB England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 28, 2013. Old Address: 223 Commonside East Mitcham Surrey CR4 1HB
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 10, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 10, 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(14 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 10, 2010 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 10, 2010 secretary's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 21st, June 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to October 15, 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(14 pages)
|
363s |
Annual return made up to November 26, 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2007
filed on: 23rd, July 2008
| accounts
|
Free Download
(12 pages)
|
363s |
Annual return made up to November 19, 2007
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 19, 2007
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(12 pages)
|
88(2)R |
Alloted 99 shares on October 31, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 31, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to November 8, 2006
filed on: 8th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 8, 2006
filed on: 8th, November 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 9th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 9th, June 2006
| accounts
|
Free Download
(1 page)
|
288a |
On December 14, 2005 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 14, 2005 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New secretary appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New secretary appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a 2 b dispatch LIMITEDcertificate issued on 01/11/05
filed on: 1st, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a 2 b dispatch LIMITEDcertificate issued on 01/11/05
filed on: 1st, November 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 21st, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 21st, October 2005
| address
|
Free Download
(1 page)
|
288b |
On October 21, 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(12 pages)
|