AA |
Total exemption full accounts data made up to 2023-11-30
filed on: 22nd, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-05-07
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-05-07
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-05-07
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-07
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-08-04
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-04
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-11
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-11 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-05-11 secretary's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 1000.00 GBP
capital
|
|
AD01 |
New registered office address Onega House, 112 Main Road Sidcup Kent DA14 6NE. Change occurred on 2016-02-08. Company's previous address: Unit 4 Conqueror Court Conqueror Court Sittingbourne Kent ME10 5BH.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-07
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-07
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-07: 1000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-05-07) of a secretary
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-15
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, August 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-05
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-05
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2013-06-06
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-06
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-04-29: 500.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 29th, April 2013
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-15
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-15
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2011-09-26
filed on: 26th, September 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
(4 pages)
|
AD01 |
Registered office address changed from 4 Conqueror Court Watermark Sittingbourne Kent ME10 5BH United Kingdom on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-12-01 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-15
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom on 2011-04-07
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-12-01 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-12-01 secretary's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2009-12-31 to 2009-11-30
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-27
filed on: 27th, April 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-15
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(19 pages)
|