AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address Orchard Cottage 37 Northampton Road Lavendon Olney MK46 4EY. Change occurred at an unknown date. Company's previous address: Orchard Cottage Northampton Road Lavendon Olney MK46 4EY England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address Orchard Cottage Northampton Road Lavendon Olney MK46 4EY. Change occurred at an unknown date. Company's previous address: The Old Lock House Canal Bank Loughborough LE11 1QA England.
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 14th February 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU. Change occurred on Saturday 5th February 2022. Company's previous address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom.
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Change occurred on Wednesday 31st March 2021. Company's previous address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address The Old Lock House Canal Bank Loughborough LE11 1QA. Change occurred at an unknown date. Company's previous address: Dormer Cottage 57 Church Street Wing Leighton Buzzard Bedfordshire LU7 0NY England.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Dormer Cottage 57 Church Street Wing Leighton Buzzard Bedfordshire LU7 0NY
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 22nd August 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 30th March 2012 from C/O Westernshare Limited 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 30th March 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 3rd June 2011 from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th March 2010
filed on: 3rd, June 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 1st March 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th March 2010.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 26th March 2010) of a secretary
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th March 2010.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2010
| incorporation
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|