AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Church View 4 Church View Foxton Cambridgeshire CB22 6AA. Change occurred on March 6, 2023. Company's previous address: Rectory Hall Farm Little Chishill Royston Herts SG8 8PB.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 22nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 3, 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 27, 2007 - Annual return with full member list
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 27, 2007 - Annual return with full member list
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/05/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/05/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/06 from: 22 north brook end steeple morden royston hertfordshire SG8 0PH
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/06 from: 22 north brook end steeple morden royston hertfordshire SG8 0PH
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed windyfields LIMITEDcertificate issued on 02/05/06
filed on: 2nd, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed windyfields LIMITEDcertificate issued on 02/05/06
filed on: 2nd, May 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/04/06 from: 3 new burlington mews london W1B 4QB
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/06 from: 3 new burlington mews london W1B 4QB
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 3 new burlington mews london W1B 4QB
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 3 new burlington mews london W1B 4QB
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 7, 2006 New secretary appointed
filed on: 7th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2006 New secretary appointed
filed on: 7th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/06 from: 788-790 finchley road london NW11 7TJ
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/06 from: 788-790 finchley road london NW11 7TJ
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(16 pages)
|