CH01 |
On Tuesday 21st November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st August 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 6th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Conway Gardens Enfield EN2 9AD. Change occurred on Tuesday 31st March 2020. Company's previous address: C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th November 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 26th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th November 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 28th September 2011 from C/O J P C Financial Ltd 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 25th, January 2011
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th November 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th November 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(14 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 15th December 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 27th November 2007 New secretary appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th November 2007 New secretary appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 20th November 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 20th November 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 15th November 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 15th November 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(16 pages)
|