AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 20, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 89 Pellings Farm Close Crowborough East Sussex TN6 2BF. Change occurred on July 30, 2014. Company's previous address: 50 Pellings Close Crowborough East Sussex TN6 2BF.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 89 Pellings Farm Close Crowborough East Sussex TN6 2BF. Change occurred on July 30, 2014. Company's previous address: 89 Pellings Farm Close Crowborough East Sussex TN6 2BF England.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 20, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 22, 2013. Old Address: 50 Pellings Farm Close Crowborough East Sussex TN6 2BF
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 20, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 9, 2013. Old Address: Remus House 36 St Ann Street Salisbury Wiltshire SP1 2DP
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 20, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 20, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 20, 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
288b |
On September 30, 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On March 19, 2009 Secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/03/2009 from crest house pyrcroft road chertsey surrey KT16 9GN
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 15, 2008 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 15, 2008 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 3, 2008 Appointment terminated secretary
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 26, 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 23rd, May 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 18th, July 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 18th, July 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 18th, July 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 18th, July 2006
| resolution
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(31 pages)
|