AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Andersons White Gables Farm Blunham Road Bedford Bedfordshire MK44 3RA to White Gables Blunham Road Moggerhanger Bedford MK44 3RA on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 055112150005, created on January 5, 2018
filed on: 5th, January 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 055112150004, created on June 14, 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 055112150003, created on February 23, 2015
filed on: 27th, February 2015
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Registered office address changed from White Gables Farm, Blunham Road Bedford Bedfordshire MK44 3RA to C/O Andersons White Gables Farm Blunham Road Bedford Bedfordshire MK44 3RA on December 10, 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 11, 2014 secretary's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 055112150002
filed on: 7th, March 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 18, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 2, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 18, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 18, 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 18, 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 28, 2009
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, May 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 6th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 5, 2008
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to November 5, 2008
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(10 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts made up to March 31, 2006
filed on: 3rd, February 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts made up to March 31, 2006
filed on: 3rd, February 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 11, 2006
filed on: 11th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 11, 2006
filed on: 11th, September 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 13th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 13th, February 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 13, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, February 2006
| capital
|
|
88(2)R |
Alloted 99 shares on February 13, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, February 2006
| capital
|
Free Download
|
288a |
On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(13 pages)
|