AD01 |
Registered office address changed from Marsh Farm Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP England to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on January 13, 2023
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to Marsh Farm Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: May 17, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 13 David Mews London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on September 19, 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 22, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 22, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 David Mews London W1U 6EQ England to 13 David Mews London W1U 6EQ on July 31, 2014
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 13 David Mews London W1U 6EQ on July 31, 2014
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2LA
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 22, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 22, 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 22, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 10, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 15th, January 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 5, 2007
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 5, 2007
filed on: 5th, July 2007
| annual return
|
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 27th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 27th, October 2006
| accounts
|
|
CERTNM |
Company name changed tentback LIMITEDcertificate issued on 22/09/06
filed on: 22nd, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tentback LIMITEDcertificate issued on 22/09/06
filed on: 22nd, September 2006
| change of name
|
|
88(2)R |
Alloted 99 shares on June 28, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 28, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, July 2006
| capital
|
|
287 |
Registered office changed on 07/07/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 7th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 7th, July 2006
| address
|
|
288a |
On July 7, 2006 New secretary appointed;new director appointed
filed on: 7th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 7, 2006 New director appointed
filed on: 7th, July 2006
| officers
|
|
288a |
On July 7, 2006 New director appointed
filed on: 7th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 7, 2006 New secretary appointed;new director appointed
filed on: 7th, July 2006
| officers
|
|
288b |
On June 30, 2006 Secretary resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
|
288b |
On June 30, 2006 Secretary resigned
filed on: 30th, June 2006
| officers
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
|