AA |
Micro company accounts made up to 30th November 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
16th November 2015 - the day secretary's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 30th October 2015. New Address: 206 st Margarets Road Twickenham Middlesex TW1 1NP. Previous address: C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD England
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2015. New Address: C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD. Previous address: C/O Cox Costello & Home Ltd, Langwood House Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 201.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th November 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 201.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 11th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th November 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 3rd, November 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 2nd, November 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th November 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th November 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 13th April 2009 with shareholders record
filed on: 13th, April 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On 4th April 2009 Secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 3rd April 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 3rd April 2009 Appointment terminated secretary
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/2009 from pink the basement, oxford road east, windsor berkshire SL4 1EF
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 23rd October 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 29th April 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th April 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: lewis & co 16 trinity road barkingside ilford essex IG6 2BQ
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: lewis & co 16 trinity road barkingside ilford essex IG6 2BQ
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 19th June 2007 with shareholders record
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 19th June 2007 with shareholders record
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: rotherfield house, 7 fairmile henley on thames oxfordshire RG9 2JR
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: rotherfield house, 7 fairmile henley on thames oxfordshire RG9 2JR
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 1st February 2006. Value of each share 1 £, total number of shares: 200.
filed on: 26th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 1st February 2006. Value of each share 1 £, total number of shares: 200.
filed on: 26th, June 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(22 pages)
|