CS01 |
Confirmation statement with no updates 2023/11/21
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/11/21
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/21 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
2023/05/26 - the day secretary's appointment was terminated
filed on: 29th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/21
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/11/22.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/21
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/21
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064337780003, created on 2020/03/02
filed on: 3rd, March 2020
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/21
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/21
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064337780002, created on 2017/07/17
filed on: 21st, July 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 064337780001, created on 2017/06/27
filed on: 11th, July 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/21 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/21 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/23 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/01/23 secretary's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/21 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/21 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/21 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/11/21 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/30 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 11th, September 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/06 with shareholders record
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/02/2009 from clarence house, 35 clarence street, market harborough leicestershire LE16 7NE
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/10 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2008/01/08. Value of each share 1 £, total number of shares: 1000.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008/01/10 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/10 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2008/01/08. Value of each share 1 £, total number of shares: 1000.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008/01/10 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & d general store LIMITEDcertificate issued on 07/12/07
filed on: 7th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & d general store LIMITEDcertificate issued on 07/12/07
filed on: 7th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a and d general store LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a and d general store LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007/11/22 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/22 Director resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/22 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/22 Director resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2007
| incorporation
|
Free Download
(9 pages)
|