AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022/09/18 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 8 Silverbell Court Hoptree Close London N12 8LP England on 2020/12/21 to Flat 14 Flat 14 Voltaire Buildings 330 Garrett Lane Earlsfield London SW18 4FQ
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 117 117 Kirkland Drive Enfield London EN2 0RJ United Kingdom on 2020/08/25 to Flat 8 Silverbell Court Hoptree Close London N12 8LP
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 172 Gordon Hill Enfield Middlesex EN2 0QT on 2019/08/23 to 117 117 Kirkland Drive Enfield London EN2 0RJ
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/10
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Chase Green Avenue Enfield Middlesex EN2 8EA on 2015/12/06 to 172 Gordon Hill Enfield Middlesex EN2 0QT
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/10
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Coopers Mead Shepton Mallet Somerset BA4 5PU on 2014/08/28 to 18 Chase Green Avenue Enfield Middlesex EN2 8EA
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/10
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/08
capital
|
|
CH01 |
On 2013/06/29 director's details were changed
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/07/02 from Betts House, Weymouth Road Evercreech Somerset BA4 6JB
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/03/20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/03/20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/10
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/10
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/10
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/12/04 director's details were changed
filed on: 4th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/10
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/11/18 with complete member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/07 from: oaklands high street evercreech somerset BA4 6HZ
filed on: 3rd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/07 from: oaklands high street evercreech somerset BA4 6HZ
filed on: 3rd, December 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/12/03 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/12/03 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 25th, May 2007
| resolution
|
Free Download
|
287 |
Registered office changed on 22/01/07 from: 29 pale gate close honiton devon EX14 1QR
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/07 from: 29 pale gate close honiton devon EX14 1QR
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2006
| incorporation
|
Free Download
(14 pages)
|