Pasian Ltd - Abbreviated accounts 16.1

Pasian Ltd - Abbreviated accounts 16.1


09299829 6.11.14 30.11.15 30.11.15 Company accounts Private Limited Company FY true false true false false true false Ordinary A 1.00000 Ordinary B 1.00000 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure092998292014-11-05092998292015-11-30092998292014-11-062015-11-30092998292014-11-0509299829ns12:England2014-11-062015-11-3009299829ns14:PoundSterling2014-11-062015-11-3009299829ns7:Director12014-11-062015-11-3009299829ns7:OrdinaryShareClass12014-11-062015-11-3009299829ns7:OrdinaryShareClass22014-11-062015-11-3009299829ns7:Director22014-11-062015-11-3009299829ns7:RegisteredOffice2014-11-062015-11-3009299829ns7:EntityAccountantsOrAuditors2014-11-062015-11-3009299829ns5:ComputerEquipment2014-11-062015-11-3009299829ns7:OrdinaryShareClass12015-11-3009299829ns7:OrdinaryShareClass22015-11-30
REGISTERED NUMBER: 09299829 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS

FOR THE PERIOD 6 NOVEMBER 2014 TO 30 NOVEMBER 2015

FOR

PASIAN LTD

PASIAN LTD (REGISTERED NUMBER: 09299829)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 6 NOVEMBER 2014 TO 30 NOVEMBER 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

PASIAN LTD

COMPANY INFORMATION
FOR THE PERIOD 6 NOVEMBER 2014 TO 30 NOVEMBER 2015







DIRECTORS: S Dhaliwal
Mrs P Dhaliwal





REGISTERED OFFICE: 7 St John's Road
Harrow
Middlesex
HA1 2EY





REGISTERED NUMBER: 09299829 (England and Wales)





ACCOUNTANTS: Macalvins Limited
Chartered Accountants
7 St John's Road
Harrow
Middlesex
HA1 2EY

PASIAN LTD (REGISTERED NUMBER: 09299829)

ABBREVIATED BALANCE SHEET
30 NOVEMBER 2015

Notes £    £   
FIXED ASSETS
Tangible assets 2 852

CURRENT ASSETS
Debtors 12,649
Cash at bank 18,565
31,214
CREDITORS
Amounts falling due within one year 24,673
NET CURRENT ASSETS 6,541
TOTAL ASSETS LESS CURRENT
LIABILITIES

7,393

CAPITAL AND RESERVES
Called up share capital 3 100
Profit and loss account 7,293
SHAREHOLDERS' FUNDS 7,393

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 30 November 2015.

The members have not required the company to obtain an audit of its financial statements for the period ended 30 November 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 9 April 2016 and were signed on its behalf by:





S Dhaliwal - Director


PASIAN LTD (REGISTERED NUMBER: 09299829)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 6 NOVEMBER 2014 TO 30 NOVEMBER 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Computer equipment - 33.33% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
Additions 1,278
At 30 November 2015 1,278
DEPRECIATION
Charge for period 426
At 30 November 2015 426
NET BOOK VALUE
At 30 November 2015 852

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
50 Ordinary A £1 50
50 Ordinary B £1 50
100

The following shares were allotted and fully paid for cash at par during the period:

50 Ordinary A shares of £1 each
50 Ordinary B shares of £1 each

4. ULTIMATE CONTROLLING PARTY

The controlling parties are Mr and Mrs S Dhaliwal by virtue of their ownership of 50%.