CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Vernon Court Vernon Road Leigh-on-Sea SS9 2NF England to 7 Grange View Westleton Saxmundham IP17 3EJ on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Southsea Mews 6 Southsea Mews Leigh on Sea Essex SS9 2FF England to 1 Vernon Court Vernon Road Leigh-on-Sea SS9 2NF on December 14, 2019
filed on: 14th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Stephen Podgorney 22 Grand Court West Grand Drive Leigh-on-Sea Essex SS9 1BQ to 6 Southsea Mews 6 Southsea Mews Leigh on Sea Essex SS9 2FF on June 10, 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 9th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 27, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Stephen Podgorney Intra 337-341 High Street Rochester Kent ME1 1DA to C/O Stephen Podgorney 22 Grand Court West Grand Drive Leigh-on-Sea Essex SS9 1BQ on May 23, 2015
filed on: 23rd, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Stephen Podgorney Intra 337-341 High Street Rochester Kent ME1 1DA England to C/O Stephen Podgorney Intra 337-341 High Street Rochester Kent ME1 1DA on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 4, 2014: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Care of: Thompson Accountancy Services 40 Hackamore Benfleet Essex SS7 3DU England to C/O Stephen Podgorney Intra 337-341 High Street Rochester Kent ME1 1DA on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(38 pages)
|