(AA) Micro company accounts made up to 31st December 2022
filed on: 6th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th August 2019. New Address: The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU. Previous address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
filed on: 20th, August 2019
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 26th, October 2018
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th February 2017. New Address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Previous address: Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 31st October 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st October 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 1049818.00 EUR, 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 11th June 2015: 1049818.00 EUR, 2.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(9 pages)
|
(TM02) 15th August 2013 - the day secretary's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 20th, November 2012
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(TM01) 10th August 2012 - the day director's appointment was terminated
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st October 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st October 2011: 2.00 GBP, 1049818.00 EUR
filed on: 29th, November 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 29th October 2010: 2.00 GBP, 905406.00 EUR
filed on: 26th, November 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st October 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 26th November 2010 secretary's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 31st October 2009 with full list of members
filed on: 6th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(10 pages)
|
(288b) On 8th September 2009 Appointment terminated secretary
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th September 2009 Secretary appointed
filed on: 8th, September 2009
| officers
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 22/01/09
filed on: 18th, February 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of adoption of Memorandum of Association, Resolution of allotment of securities
filed on: 18th, February 2009
| resolution
|
Free Download
(11 pages)
|
(363a) Annual return up to 12th November 2008 with shareholders record
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 21st November 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st November 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st November 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st November 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 20th November 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 20th November 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 20th November 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 20th November 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(17 pages)
|