AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor 12 st Johns Way St Johns Business Estate Downham Market Norfolk PE38 0QQ. Change occurred on February 16, 2016. Company's previous address: C/O the Business Clinic Ltd 42/44 Bridge Street Downham Market Norfolk PE38 9DJ.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 17, 2013. Old Address: Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 21, 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to December 10, 2008 - Annual return with full member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to November 12, 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 12, 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to January 12, 2007 - Annual return with full member list
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 12, 2007 - Annual return with full member list
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On January 11, 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 11, 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
288b |
On November 20, 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 20, 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to March 16, 2006 - Annual return with full member list
filed on: 16th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 16, 2006 - Annual return with full member list
filed on: 16th, March 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On January 6, 2006 New secretary appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 6, 2006 New secretary appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 7, 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 7, 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2004
| incorporation
|
Free Download
(12 pages)
|