AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, October 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: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 29, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2016: 1.00 GBP
capital
|
|
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 made up to November 29, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 29, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 29, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: Unit 39 Enterprise Way Newport Gwent NP20 2AQ Wales
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 2, 2012. Old Address: Dragon House, Traston Road Newport Gwent South Wales NP19 4RQ
filed on: 2nd, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 29, 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2007
filed on: 4th, March 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to January 9, 2009
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 21 windmill square newport gwent NP20 2PN
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/08 from: 21 windmill square newport gwent NP20 2PN
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, December 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, December 2006
| address
|
Free Download
(2 pages)
|
288a |
On December 11, 2006 New director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 11, 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 11, 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 11, 2006 New secretary appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 11, 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 11, 2006 New secretary appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 11, 2006 New director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 11, 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(14 pages)
|