(AA) Micro company accounts made up to 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th May 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th May 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Grain Store Wenham Manor Rogate Petersfield Hampshire GU31 5AY on 5th February 2021 to Court Barn Salthill Park Fishbourne Chichester PO19 3PS
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th May 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th December 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 30th November 2009
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 17th December 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/2008 from 1 littleholme upper guildown road guildford surrey GU2 4EZ
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 1st February 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 1st February 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 14th December 2006 with complete member list
filed on: 14th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 14th December 2006 with complete member list
filed on: 14th, December 2006
| annual return
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 26/05/06
filed on: 8th, June 2006
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 8th, June 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 9999 shares on 26th May 2006. Value of each share 1 £, total number of shares: 10000.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 26/05/06
filed on: 8th, June 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 9999 shares on 26th May 2006. Value of each share 1 £, total number of shares: 10000.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 8th, June 2006
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 29/05/07
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 29/05/07
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 11th April 2006 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th April 2006 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th March 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th March 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/03/06 from: the old barn, ox lane tenterden kent TN30 6NG
filed on: 29th, March 2006
| address
|
Free Download
|
(287) Registered office changed on 29/03/06 from: 1 littleholme upper guildown road guildford surrey GU2 4EZ
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/06 from: 1 littleholme upper guildown road guildford surrey GU2 4EZ
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/06 from: the old barn, ox lane tenterden kent TN30 6NG
filed on: 29th, March 2006
| address
|
|
(CERTNM) Company name changed abbotsyard six LTDcertificate issued on 16/03/06
filed on: 16th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abbotsyard six LTDcertificate issued on 16/03/06
filed on: 16th, March 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(9 pages)
|