AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 3, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, January 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 2, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH England to 2 Martello Cottages Dymchurch Road Hythe CT21 6LZ on September 2, 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 2, 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH to Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 19, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2015: 10.00 GBP
capital
|
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Martello Cottages Hythe Kent CT21 6LZ to Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH on December 1, 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 4, 2010 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to March 31, 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/07/2009 from 2 dymchurch road hythe kent CT21 6LZ
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/10/2008 from 234 seabrook road, seabrook hythe kent CT21 5RG
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On October 29, 2008 Secretary appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2008 Appointment terminated secretary
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 9, 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 9, 2008 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 6, 2008
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(6 pages)
|