CH01 |
On February 7, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP England to 26a New Road Ascot Berkshire SL5 8QQ on October 12, 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX to C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 13, 2012. Old Address: Orchard Building Royal Holloway University Oflondon Egham Surrey Tw20 Oex
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 17, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 17, 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 2, 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 28/03/2008 from the estate office christine ingram gardens bracknell berkshire RG42 2LX
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 19/08/07 from: 9 crossways, london road sunninghill, ascot berkshire SL5 0PL
filed on: 19th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/07 from: 9 crossways, london road sunninghill, ascot berkshire SL5 0PL
filed on: 19th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 39 shares on November 14, 2006. Value of each share 1 £, total number of shares: 78.
filed on: 24th, November 2006
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL
filed on: 24th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL
filed on: 24th, November 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 38 shares on November 14, 2006. Value of each share 1 £, total number of shares: 39.
filed on: 24th, November 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 39 shares on November 14, 2006. Value of each share 1 £, total number of shares: 78.
filed on: 24th, November 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 38 shares on November 14, 2006. Value of each share 1 £, total number of shares: 39.
filed on: 24th, November 2006
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to November 24, 2006
filed on: 24th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 24, 2006
filed on: 24th, November 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/03/06 from: acorn house 5 chertsey road woking surrey GU21 5AB
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/06 from: acorn house 5 chertsey road woking surrey GU21 5AB
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
288a |
On December 12, 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2005 Director resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2005 New secretary appointed;new director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 12, 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2005 New secretary appointed;new director appointed
filed on: 12th, December 2005
| 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 Director resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/05 from: 14-18 city road cardiff CF24 3DL
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/05 from: 14-18 city road cardiff CF24 3DL
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2005
| incorporation
|
Free Download
(12 pages)
|