(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2nd August 2021. New Address: The Granary Hermitage Court Maidstone Kent ME16 9NT. Previous address: Boq House 27 Furzton Lake Shirwell Crescent Milton Keynes Buckinghamshire MK4 1GA
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th May 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 25th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 25th March 2015 secretary's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th April 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th April 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th April 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Boq House 27 Furzton Lake Shirwell Crescent Furzton Milton Keynes MK4 1GA on 25th May 2010
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 8th June 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 18th June 2008 with shareholders record
filed on: 18th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 27th, February 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 29th May 2007 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) 29th May 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 29th May 2007 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2006
filed on: 6th, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2006
filed on: 6th, March 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 25th April 2006 with shareholders record
filed on: 25th, April 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 25th April 2006 with shareholders record
filed on: 25th, April 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2005
filed on: 28th, February 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2005
filed on: 28th, February 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 12th May 2005 with shareholders record
filed on: 12th, May 2005
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 12/05/05
annual return
|
|
(363s) Annual return up to 12th May 2005 with shareholders record
filed on: 12th, May 2005
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 12/05/05
annual return
|
|
(88(2)R) Alloted 1 shares on 14th September 2004. Value of each share 1 £, total number of shares: 4.
filed on: 27th, April 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 14th September 2004. Value of each share 1 £, total number of shares: 4.
filed on: 27th, April 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 13th September 2004. Value of each share 1 £, total number of shares: 3.
filed on: 29th, September 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 13th September 2004. Value of each share 1 £, total number of shares: 3.
filed on: 29th, September 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 15th September 2004 New director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 15th September 2004 New secretary appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 15th September 2004 New director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 15th September 2004 New director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 15th September 2004 Director resigned
filed on: 15th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th September 2004 Director resigned
filed on: 15th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th September 2004 Secretary resigned
filed on: 15th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th September 2004 Secretary resigned
filed on: 15th, September 2004
| officers
|
Free Download
(1 page)
|
(288a) On 15th September 2004 New director appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 15th September 2004 New secretary appointed
filed on: 15th, September 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 25th August 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, September 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 25th August 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, September 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed foxhall publishing LIMITEDcertificate issued on 09/09/04
filed on: 9th, September 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed foxhall publishing LIMITEDcertificate issued on 09/09/04
filed on: 9th, September 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(18 pages)
|