AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 22nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 22, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Bartram House Old Otford Road Sevenoaks Kent TN14 5EZ to C/O 64a High Street Sevenoaks Kent TN13 1JR on November 22, 2015
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 6, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 5, 2013. Old Address: C/O Aromascents 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2012 with full list of members
filed on: 25th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On June 1, 2011 secretary's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 27th, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reg the dog LTDcertificate issued on 27/05/11
filed on: 27th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 23, 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on March 17, 2011. Old Address: Rose Cottage Seal Chart Sevenoaks Kent TN15 0EZ United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kobe design LTDcertificate issued on 10/06/10
filed on: 10th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2010
filed on: 3rd, June 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 26, 2010. Old Address: Rose Cottage Seal Chart Seal Chart Sevenoaks Kent TN15 0EZ England
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2010. Old Address: St Julian's St Julian's Underriver Sevenoaks Kent TN15 0RX England
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 17, 2009. Old Address: Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 17, 2009. Old Address: St Julian's St Julian's Underriver Sevenoaks Kent TN15 0RX England
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, December 2008
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ds 2 web hosting & media LIMITEDcertificate issued on 09/12/08
filed on: 8th, December 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 4, 2008
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 14th, December 2006
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 13, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 14th, December 2006
| capital
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 14th, December 2006
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 13, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 14th, December 2006
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to December 14, 2006
filed on: 14th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 14, 2006
filed on: 14th, December 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(29 pages)
|