AD02 |
Register inspection address change date: 1970/01/01. New Address: 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham TW20 9LF England
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Centrum House 36 Station Road Egham TW20 9LF. Previous address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 26th, August 2017
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, August 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/11/23 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 11th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/11/23 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 12th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/11/23 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 22nd, August 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013/02/14 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/02/14 secretary's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/09 from Swanpool Barn Kents Green Tibberton Gloucestershire GL19 3AJ England
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/02/13 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/23 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/23 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011/11/22 secretary's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/11/22 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/11/22 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/25 from Kalahari, Two Gates Lane Bellingdon Chesham Buckinghamshire HP5 2XS
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 13th, August 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, August 2011
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/11/23 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 24th, June 2010
| accounts
|
Free Download
(8 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/23 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 21st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2008/11/25 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 26th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/11/28 with shareholders record
filed on: 28th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/11/28 with shareholders record
filed on: 28th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 20th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 20th, September 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2006/11/29 with shareholders record
filed on: 29th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2006/11/29 with shareholders record
filed on: 29th, November 2006
| annual return
|
Free Download
(3 pages)
|
353a |
Location of register of members (non legible)
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On 2005/12/06 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/12/06 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/12/06 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/12/06 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005/11/23. Value of each share 1.000 £, total number of shares: 100.
filed on: 6th, December 2005
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/05 from: 337 bath road slough SL1 5PR
filed on: 6th, December 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005/11/23. Value of each share 1.000 £, total number of shares: 100.
filed on: 6th, December 2005
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/05 from: 337 bath road slough SL1 5PR
filed on: 6th, December 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2005/11/23 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/11/23 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/11/23 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/11/23 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|