AA |
Dormant company accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 9, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 19, 2021
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 3, 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2021 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Mottymead Farm Thame Road Long Crendon Aylesbury HP18 9BE England to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on April 30, 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sanderum House 38 Oakley Road Chinnor Oxfordshire OX39 4TW to Mottymead Farm Thame Road Long Crendon Aylesbury HP18 9BE on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 31, 2016
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 24th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On July 19, 2011 - new secretary appointed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On April 4, 2011 - new secretary appointed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: Motymead Farm Crendon Road Long Crendon Buckinghamshire HP18 9BE England
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 7, 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(8 pages)
|