AD01 |
New registered office address C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP. Change occurred on June 8, 2022. Company's previous address: Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA.
filed on: 8th, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 10, 2017: 1.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 10, 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 10, 2010 secretary's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 1, 2010. Old Address: 7 Foxglove Road South Ockendon Essex RM15 6EU
filed on: 1st, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2009
filed on: 20th, February 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 21, 2009 director's details were changed
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 14th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 14th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(10 pages)
|
363s |
Period up to December 2, 2005 - Annual return with full member list
filed on: 2nd, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 2, 2005 - Annual return with full member list
filed on: 2nd, December 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 07/10/05 from: unit 7 trafalgar house thames industrial park east tilbury essex RM18 8RH
filed on: 7th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/05 from: unit 7 trafalgar house thames industrial park east tilbury essex RM18 8RH
filed on: 7th, October 2005
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2004
filed on: 19th, April 2005
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2004
filed on: 19th, April 2005
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/12/04 to 30/11/04
filed on: 18th, April 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/04 to 30/11/04
filed on: 18th, April 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 14, 2005 - Annual return with full member list
filed on: 14th, January 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 14, 2005 - Annual return with full member list
filed on: 14th, January 2005
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 25th, August 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, August 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/04 from: 41 allsaints close edmonton london N9 9AT
filed on: 28th, May 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/04 from: 41 allsaints close edmonton london N9 9AT
filed on: 28th, May 2004
| address
|
Free Download
(1 page)
|
288a |
On March 3, 2004 New secretary appointed
filed on: 3rd, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 3, 2004 New secretary appointed
filed on: 3rd, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On February 18, 2004 Secretary resigned
filed on: 18th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2004 Secretary resigned
filed on: 18th, February 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 22, 2003 New secretary appointed
filed on: 22nd, December 2003
| officers
|
Free Download
(2 pages)
|
288b |
On December 22, 2003 Director resigned
filed on: 22nd, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 22, 2003 Secretary resigned
filed on: 22nd, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On December 22, 2003 New director appointed
filed on: 22nd, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 22, 2003 New secretary appointed
filed on: 22nd, December 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
filed on: 22nd, December 2003
| address
|
Free Download
(1 page)
|
288b |
On December 22, 2003 Secretary resigned
filed on: 22nd, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On December 22, 2003 New director appointed
filed on: 22nd, December 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
filed on: 22nd, December 2003
| address
|
Free Download
(1 page)
|
288b |
On December 22, 2003 Director resigned
filed on: 22nd, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2003
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2003
| incorporation
|
Free Download
(15 pages)
|