AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2022
filed on: 11th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 17th August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th August 2020. New Address: The Carriage House Mill Street Maidstone Kent ME15 6YE. Previous address: Justicewood Barn Justicewood Polestead Nr Colchester CO6 5DH
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 062963960006, created on 6th March 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 062963960005 in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 31st December 2018 to 30th April 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062963960005, created on 8th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 062963960001 in full
filed on: 11th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062963960003, created on 5th August 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 062963960004, created on 5th August 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 062963960002, created on 5th August 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 062963960001, created on 3rd August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(30 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Fawley Court Barn Marlow Road Henley on Thames RG9 3AW on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
4th December 2013 - the day secretary's appointment was terminated
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
4th December 2013 - the day director's appointment was terminated
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th June 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th June 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 11th January 2010 secretary's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 12th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 14th July 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2008 to 31/12/2007
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 15th July 2008 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 30/06/2008 to 31/03/2008
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(12 pages)
|