(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 5, 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on April 27, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 7, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2013 secretary's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2014: 1000.00 GBP
capital
|
|
(CH01) On November 1, 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AP01) On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 14, 2012. Old Address: the Bakehouse Everdon Daventry Northamptonshire NN11 3BL
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 26, 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 20, 2009 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 4, 2008 - Annual return with full member list
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to January 25, 2007 - Annual return with full member list
filed on: 25th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 17, 2006 - Annual return with full member list
filed on: 17th, March 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 10th, January 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 28th, January 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to December 3, 2004 - Annual return with full member list
filed on: 3rd, December 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 29th, December 2003
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to December 22, 2003 - Annual return with full member list
filed on: 22nd, December 2003
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2002
filed on: 17th, February 2003
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to December 16, 2002 - Annual return with full member list
filed on: 16th, December 2002
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2001
filed on: 1st, February 2002
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to December 3, 2001 - Annual return with full member list
filed on: 3rd, December 2001
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to December 3, 2001 (Director's particulars changed)
annual return
|
|
(363s) Period up to February 12, 2001 - Annual return with full member list
filed on: 12th, February 2001
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2000
filed on: 2nd, November 2000
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to January 19, 2000 - Annual return with full member list
filed on: 19th, January 2000
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to January 19, 2000 (Director's particulars changed)
annual return
|
|
(288b) On June 8, 1999 Director resigned
filed on: 8th, June 1999
| officers
|
Free Download
(1 page)
|
(288a) On June 8, 1999 New secretary appointed
filed on: 8th, June 1999
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/06/99 from: office 16 council house long buckby wharf long buckby northampton NN6 7PP
filed on: 8th, June 1999
| address
|
Free Download
(1 page)
|
(288b) On June 8, 1999 Secretary resigned
filed on: 8th, June 1999
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/99 from: castle cottage 22 king street long buckby northamptonshire NN6 7RP
filed on: 18th, February 1999
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on November 30, 1998. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, December 1998
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/99 to 31/03/00
filed on: 8th, December 1998
| accounts
|
Free Download
(1 page)
|
(288b) On November 26, 1998 Secretary resigned
filed on: 26th, November 1998
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 1998
| incorporation
|
Free Download
(17 pages)
|