CH03 |
On March 30, 2023 secretary's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 30, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 10, 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Lodge 3 Hatchet Lane Stonely St. Neots Cambridgeshire PE19 5EG. Change occurred on November 23, 2018. Company's previous address: The Ranch Hatchet Lane Stonely St Neots Cambridgeshire PE19 5EG.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 13, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 16, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 16, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 16, 2016 secretary's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 12, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 12, 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2009
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/2008 from roston 2 easton road stonely st neots cambridgeshire PE19 5EL
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 4th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 20th, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 20th, August 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 27, 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 27, 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to November 14, 2005 - Annual return with full member list
filed on: 14th, November 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 14, 2005 - Annual return with full member list
filed on: 14th, November 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 26th, April 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 26th, April 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to November 8, 2004 - Annual return with full member list
filed on: 8th, November 2004
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to November 8, 2004 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to November 8, 2004 - Annual return with full member list
filed on: 8th, November 2004
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to November 8, 2004 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 19/10/04 from: montagu house 81 high street huntington PE29 3NY
filed on: 19th, October 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/04 from: montagu house 81 high street huntington PE29 3NY
filed on: 19th, October 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 19, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2004
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on January 19, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2004
| capital
|
Free Download
(3 pages)
|
288a |
On February 4, 2004 New director appointed
filed on: 4th, February 2004
| officers
|
Free Download
(2 pages)
|
288a |
On February 4, 2004 New director appointed
filed on: 4th, February 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2003 New director appointed
filed on: 17th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2003 New secretary appointed
filed on: 17th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2003 New director appointed
filed on: 17th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2003 New director appointed
filed on: 17th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2003 New secretary appointed
filed on: 17th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2003 New director appointed
filed on: 17th, December 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/11/03 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, November 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/03 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, November 2003
| address
|
Free Download
(1 page)
|
288b |
On November 26, 2003 Director resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On November 26, 2003 Secretary resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On November 26, 2003 Secretary resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On November 26, 2003 Director resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2003
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2003
| incorporation
|
Free Download
(9 pages)
|