AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 6, 2023 new director was appointed.
filed on: 7th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 10, 2010. Old Address: C/O Mr Allen Dixon Dklm Solicitors City House 3 Cranwood Street London EC1V 9PE
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 13, 2010. Old Address: 108 Parsonage Manorway Belvedere Kent DA17 6LY United Kingdom
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 11th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 6, 2010. Old Address: No 2 Castle Hill Avenue Folkestone Kent CT20 2QS
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 4, 2008 - Annual return with full member list
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On March 14, 2008 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2008 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 12, 2008 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 12, 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/08 from: 36 orchard close bexleyheath kent DA7 4RP
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: 36 orchard close bexleyheath kent DA7 4RP
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 30/11/06
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 30/11/06
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
288a |
On June 8, 2005 New director appointed
filed on: 8th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 8, 2005 Secretary resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 8, 2005 Director resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 8, 2005 Secretary resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 8, 2005 New secretary appointed
filed on: 8th, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/06/05 from: 35 firs avenue london N11 3NE
filed on: 8th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On June 8, 2005 New director appointed
filed on: 8th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 8, 2005 Director resigned
filed on: 8th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/05 from: 35 firs avenue london N11 3NE
filed on: 8th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On June 8, 2005 New secretary appointed
filed on: 8th, June 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2005
| incorporation
|
Free Download
(10 pages)
|