CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 12, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mendip Main Street Grendon Underwood Aylesbury HP18 0SP. Change occurred on September 10, 2020. Company's previous address: Grove Farm Main Street Grendon Underwood Aylesbury Buckinghamshire HP18 0SJ.
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 2.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 26, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 27, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 11, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 11, 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 11, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/2008 from albany house, market street maidenhead berks SL6 8BE
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed whitewind (newquay) LTDcertificate issued on 27/11/08
filed on: 27th, November 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to October 27, 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On October 24, 2008 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2008 Director and secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2007
| incorporation
|
Free Download
(15 pages)
|