AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 24, 2019 secretary's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Ditton Green Stopsley Luton LU2 8RU to 51 Station Road Langford Biggleswade SG18 9PG on July 26, 2019
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 23, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2013: 2 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 28, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, July 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 28, 2012 with full list of members
filed on: 19th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 28, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 28, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to January 3, 2007
filed on: 3rd, January 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to January 3, 2007 (Registered office changed on 03/01/07)
annual return
|
|
363s |
Annual return made up to January 3, 2007
filed on: 3rd, January 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to January 3, 2007 (Registered office changed on 03/01/07)
annual return
|
|
287 |
Registered office changed on 23/06/06 from: 59 union street dunstable beds LU6 1EX
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/06 from: 59 union street dunstable beds LU6 1EX
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, February 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, February 2006
| mortgage
|
Free Download
(3 pages)
|
288b |
On December 13, 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/05 from: 9, perseverance works kingsland road london E2 8DD
filed on: 13th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On December 13, 2005 New director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2005 New secretary appointed;new director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 13, 2005 New director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/05 from: 9, perseverance works kingsland road london E2 8DD
filed on: 13th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On December 13, 2005 New secretary appointed;new director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(12 pages)
|