AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th September 2017 (was Sunday 31st December 2017).
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th December 2017.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th December 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th December 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th December 2017.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th December 2017.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th December 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 077168550004 satisfaction in full.
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077168550003 satisfaction in full.
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Trinity Hall Farm Watling Street Hockliffe Leighton Buzzard LU7 9PY. Change occurred on Tuesday 12th September 2017. Company's previous address: Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 3rd September 2017.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th July 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th July 2017.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Saturday 31st October 2015.
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL. Change occurred on Wednesday 22nd July 2015. Company's previous address: Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB.
filed on: 22nd, July 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 30th June 2015) of a secretary
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, July 2015
| resolution
|
Free Download
(13 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 17th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077168550004, created on Tuesday 30th June 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 077168550003, created on Tuesday 30th June 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
901.50 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 7th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
901.50 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
901.50 GBP is the capital in company's statement on Monday 27th February 2012
filed on: 1st, August 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
901.50 GBP is the capital in company's statement on Monday 27th February 2012
filed on: 1st, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Tuesday 31st July 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
452.50 GBP is the capital in company's statement on Monday 27th February 2012
filed on: 23rd, March 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
452.50 GBP is the capital in company's statement on Monday 27th February 2012
filed on: 23rd, March 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
452.50 GBP is the capital in company's statement on Monday 27th February 2012
filed on: 23rd, March 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, March 2012
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Thursday 23rd February 2012 from 2 Minton Place Victoria Road Bicester Oxfrodshire OX26 6QB United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 1st February 2012 from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th October 2011.
filed on: 20th, October 2011
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, October 2011
| resolution
|
Free Download
(33 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2011
| mortgage
|
Free Download
(12 pages)
|
AP04 |
Appointment (date: Tuesday 20th September 2011) of a secretary
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|