AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Nethergers Church Lane Robertsbridge TN32 5PH. Change occurred on Friday 8th February 2019. Company's previous address: The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 21st July 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st July 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 19th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 19th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Monday 19th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(9 pages)
|
CH02 |
Directors's details were changed on Friday 20th November 2009
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 20th November 2009
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Friday 20th November 2009
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to Thursday 11th December 2008 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 10th October 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/10/2008 from the apple barn longley park sutton road maidstone kent ME17 3NQ
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 7th July 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th July 2008 Secretary appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/2008 from 3000 manchester business park aviator way manchester lancashire M22 5TG
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd July 2008 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wednesday 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/01/08 from: 91 princedale road london W11 4NS
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 91 princedale road london W11 4NS
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tuesday 20th November 2007. Value of each share 1 £, total number of shares: 3.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tuesday 20th November 2007. Value of each share 1 £, total number of shares: 3.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(14 pages)
|