(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England to Flat 3, Kildare Rectory Road Rickmansworth WD3 1FQ on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 7 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU United Kingdom to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on Monday 10th September 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 1st December 2017
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Suite 7 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 6th April 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Wednesday 8th April 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(8 pages)
|
(288a) On Wednesday 11th February 2009 Secretary appointed
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th December 2008 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/2008 from flat 3 kildare rectory road rickmansworth hertfordshire WD3 1FQ
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 18th April 2008
filed on: 18th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Thursday 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Thursday 14th June 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to Thursday 14th June 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 14/04/07 from: the orchard christmas common watlington OX49 5HL
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Saturday 14th April 2007 New secretary appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 14th April 2007 Secretary resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 14th April 2007 New secretary appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 14th April 2007 Secretary resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/07 from: the orchard christmas common watlington OX49 5HL
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on Thursday 6th April 2006. Value of each share 1 £, total number of shares: 4.
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on Thursday 6th April 2006. Value of each share 1 £, total number of shares: 4.
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New secretary appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New secretary appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Thursday 6th April 2006 Director resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th April 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th April 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th April 2006 Director resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|