AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, January 2022
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Fri, 29th Oct 2021: 4.00 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 386 Lower Luton Road Wheathampstead St. Albans Hertfordshire AL4 8JH on Thu, 28th Nov 2019 to Cranscombe Farm Brendon Lynton Devon EX35 6PU
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Nov 2019
filed on: 15th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Tue, 25th Jun 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 25th Jun 2019 secretary's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Jun 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Nov 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 26th Nov 2012. Old Address: Office 2 the Angel, St. Marys Square, Kelvedon Colchester CO5 9AN
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 10th Aug 2010 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tue, 10th Aug 2010 secretary's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 19th Feb 2009 with complete member list
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 31st Dec 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 31st Dec 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/12/07 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM77 8DZ
filed on: 3rd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/07 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM77 8DZ
filed on: 3rd, December 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 3rd Jan 2007 with complete member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 3rd Jan 2007 with complete member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Wed, 3rd Jan 2007
annual return
|
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2005
filed on: 6th, April 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2005
filed on: 6th, April 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 5th Jan 2006 with complete member list
filed on: 5th, January 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 5th Jan 2006 with complete member list
filed on: 5th, January 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/12/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 22nd, December 2004
| address
|
Free Download
(1 page)
|
288a |
On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Dec 2004 New secretary appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Dec 2004 New secretary appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 22nd, December 2004
| address
|
Free Download
(1 page)
|
288b |
On Fri, 26th Nov 2004 Director resigned
filed on: 26th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 26th Nov 2004 Secretary resigned
filed on: 26th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 26th Nov 2004 Director resigned
filed on: 26th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 26th Nov 2004 Secretary resigned
filed on: 26th, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2004
| incorporation
|
Free Download
(14 pages)
|