(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 13th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 601.00 GBP is the capital in company's statement on Saturday 13th February 2016
capital
|
|
(AD01) New registered office address C/O Lyn Aitken Gamekeepers Cottage Vicarage Lane Diddington St. Neots Cambridgeshire PE19 5YN. Change occurred on Monday 16th November 2015. Company's previous address: 34 st. Annes Court Maidstone Kent ME16 0UQ.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 1st, November 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Sunday 20th May 2012 from Unit 2 Burstow Lodge Business Park Rookery Lane Smallfield Horley Surrey RH6 9BD United Kingdom
filed on: 20th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 31st December 2011.
filed on: 31st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 17th January 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 17th January 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 17th January 2011) of a secretary
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 17th January 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 11th January 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(10 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/2009 from 2 fairacres tadworth surrey KT20 5QT
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Friday 4th September 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th May 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Wednesday 6th February 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 6th February 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(10 pages)
|
(288c) Director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 8 downside epsom surrey KT185EX
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 8 downside epsom surrey KT185EX
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on Tuesday 17th January 2006. Value of each share 1 £.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Tuesday 17th January 2006. Value of each share 1 £.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 22nd January 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 22nd January 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/01/07 from: 8 downside epsom surrey KT18 5HX
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 5 mannamead close langley vale epsom surrey KT18 6HX
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 8 downside epsom surrey KT18 5HX
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 5 mannamead close langley vale epsom surrey KT18 6HX
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2006
| incorporation
|
Free Download
(17 pages)
|