(DS01) Application to strike the company off the register
filed on: 10th, March 2024
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th October 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Village Swan Ivinghoe Aston Leighton Buzzard LU7 9DP England on 19th July 2023 to 7 Stepnells Marsworth Tring HP23 4NQ
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 12th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st December 2016
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL on 7th February 2017 to The Village Swan Ivinghoe Aston Leighton Buzzard LU7 9DP
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2014
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2015 to 31st May 2015
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, March 2014
| incorporation
|
|