AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 9, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit a Rope Walk Ilkeston Derbyshire DE7 5HX. Change occurred on November 21, 2014. Company's previous address: Unit 3 North Street Langley Mill Nottingham NG16 4BS.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On October 31, 2012 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: 25 Horsley Crescent Langley Mill Nottinghamshire NG16 4FX
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 29, 2008 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 4, 2007 - Annual return with full member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 4, 2007 - Annual return with full member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to December 28, 2006 - Annual return with full member list
filed on: 28th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 28, 2006 - Annual return with full member list
filed on: 28th, December 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, August 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, August 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(1 page)
|
363s |
Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 28th, September 2005
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 28th, September 2005
| accounts
|
Free Download
(3 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)
|
363(288) |
Annual return drawn up to December 29, 2004 (Director's particulars changed)
annual return
|
|
287 |
Registered office changed on 19/01/04 from: pj hamson & company 1B godfrey street heanor derbyshire DE75 7GD
filed on: 19th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/04 from: pj hamson & company 1B godfrey street heanor derbyshire DE75 7GD
filed on: 19th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On January 16, 2004 New director appointed
filed on: 16th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2004 New director appointed
filed on: 16th, January 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on December 3, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on December 3, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2004
| capital
|
Free Download
(2 pages)
|
288a |
On January 7, 2004 New secretary appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 7, 2004 New secretary appointed
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 3rd, December 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 3rd, December 2003
| address
|
Free Download
(1 page)
|
288b |
On December 3, 2003 Secretary resigned
filed on: 3rd, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 3, 2003 Director resigned
filed on: 3rd, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 3, 2003 Secretary resigned
filed on: 3rd, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 3, 2003 Director resigned
filed on: 3rd, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2003
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2003
| incorporation
|
Free Download
(6 pages)
|