AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 30, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 4, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 11 Manvers Street Bath BA1 1JQ. Change occurred on March 4, 2020. Company's previous address: Unit 3 Old Mill Studios Mead Lane Saltford Bristol BS31 3ER.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 14, 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 23, 2011. Old Address: Blenheim House Henry Street Bath B a N E S BA1 1JR
filed on: 23rd, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 17, 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 499 shares on June 30, 2007. Value of each share 1 £.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
363a |
Period up to November 20, 2007 - Annual return with full member list
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2006
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to December 6, 2006 - Annual return with full member list
filed on: 6th, December 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/10/06 from: 13 queen square bath bath and north east somerset BA1 2HJ
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
288a |
On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sk 106 LIMITEDcertificate issued on 10/07/06
filed on: 10th, July 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(29 pages)
|