AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 4th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jun 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jun 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 25th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 25th Jul 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jan 2014
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 26th Jul 2013. Old Address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 26th Feb 2013. Old Address: 55 London Road Abridge Romford RM4 1XH United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Aug 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jun 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 6th Jul 2011 new director was appointed.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: 32 Clementine Walk Woodford Green Essex IG8 9GT
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Aug 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jun 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 21st Jul 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Tue, 21st Apr 2009 Appointment terminate, director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 23rd Jul 2008 with complete member list
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 21st Aug 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 18th Aug 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Fri, 29th Jun 2007. Value of each share 1 £, total number of shares: 102.
filed on: 18th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Sat, 18th Aug 2007 New secretary appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sat, 18th Aug 2007 Director resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jul 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jul 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: beech house farm, beech house lane, salehurst robertsbridge east sussex TN32 5PN
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2007
| incorporation
|
Free Download
(13 pages)
|