CS01 |
Confirmation statement with updates February 27, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 28, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 28, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2B Chase Side Enfield Middlesex EN2 6NF to Mulberry House Buntsford Park Road Bromsgrove B60 3DX on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 26, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from May 31, 2014 to November 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: Battlefield House Kidderminster Road Dodford Bromsgrove Worcestershire B61 9AD England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kavanagh three LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 1, 2014 to change company name
change of name
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(7 pages)
|