AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 26, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 27 Genesis Building 235 Union Street Plymouth Devon PL1 3HN. Change occurred on November 29, 2019. Company's previous address: C/O Barton Wykes Ltd 5 Molesworth Road Milbridge Plymouth Devon PL1 5LZ.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
CH03 |
On November 14, 2019 secretary's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2016: 23.00 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 2, 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: April 4, 2013) of a secretary
filed on: 4th, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 4, 2013. Old Address: C/O C/O Phc Management Limited 19 Mary Seacole Road Plymouth Devon PL1 3JY United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 12, 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: C/O Bartons Creek House Island Street Salcombe Devon TQ8 8DP
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 5, 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 5, 2010) of a secretary
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 19th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to November 17, 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 15th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to November 14, 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 14, 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 15, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 5th, January 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 15, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 5th, January 2007
| capital
|
Free Download
(1 page)
|
288a |
On December 10, 2006 New secretary appointed
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 10, 2006 New director appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2006 New secretary appointed
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 10, 2006 New director appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 9, 2006 Director resigned
filed on: 9th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 9, 2006 Secretary resigned
filed on: 9th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 9, 2006 Director resigned
filed on: 9th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 9, 2006 Secretary resigned
filed on: 9th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/06 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 9th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/06 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 9th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(15 pages)
|