AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Change occurred on Tuesday 14th June 2016. Company's previous address: Unit 2 Beech Court Wokingham Road Hurst RG10 0RU.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
27.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st November 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st November 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st November 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: Monday 10th May 2010) of a secretary
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th May 2010 from C/O Curry and Partners 45 Summer Row Birmingham West Midlands B3 1JJ
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 21st November 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2009
filed on: 31st, December 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(11 pages)
|
288c |
Director and secretary's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 17th December 2008 Director and secretary appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 17th December 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 9th December 2008 Appointment terminate, director and secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th December 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/2008 from 2 lyttleton court, birmingham street, halesowen B63 3HN
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 14th March 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on Tuesday 6th February 2007. Value of each share 1 £, total number of shares: 7.
filed on: 13th, February 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on Tuesday 6th February 2007. Value of each share 1 £, total number of shares: 7.
filed on: 13th, February 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Friday 9th February 2007. Value of each share 1 £, total number of shares: 3.
filed on: 9th, February 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Friday 9th February 2007. Value of each share 1 £, total number of shares: 3.
filed on: 9th, February 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(8 pages)
|