AA |
Total exemption full accounts data made up to 2023-11-30
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-11-03
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-11-03
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-11-03 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-03
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-11-03
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-11-03
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-03
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-01
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-10-28 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-28
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-03
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-03
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-09-30
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-03
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-03
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX on 2017-03-29
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 22nd, April 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-07-17 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 60000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-11-30
filed on: 29th, July 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2014-07-17 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 60000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-11-30
filed on: 14th, April 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2013-07-17 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA England on 2013-08-09
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-11-30
filed on: 22nd, April 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2012-07-17 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-11-30
filed on: 3rd, April 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2011-07-17 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2010-11-30
filed on: 24th, March 2011
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2010-07-17 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2009-11-30
filed on: 15th, April 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 242-242a Farnham Road Slough Berkshire SL1 4XE on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-14 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-14 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, August 2009
| capital
|
Free Download
(2 pages)
|
123 |
Gbp nc 1000/1000000/07/09
filed on: 14th, August 2009
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-07
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/11/2009
filed on: 22nd, May 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-05-22 Appointment terminated secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 24th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2008 from 2 chapel court london SE1 1HH
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2008
| incorporation
|
Free Download
(19 pages)
|