AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: 27 Green Acres Drive, Garstang Preston Lancashire PR3 1RQ
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to November 30, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 13, 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 13, 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 24, 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 20, 2008 - Annual return with full member list
filed on: 20th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, September 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, September 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 22, 2007 - Annual return with full member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 22, 2007 - Annual return with full member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 999 shares on March 20, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on March 20, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New secretary appointed;new director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New secretary appointed;new director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On March 20, 2006 Director resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 20, 2006 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 20, 2006 Director resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 20, 2006 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|