AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 4th Nov 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 7th Sep 2015. New Address: 2a the Quadrant Epsom Surrey KT17 4RH. Previous address: The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA England
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th May 2015. New Address: The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA. Previous address: Kirtlington Business Centre Slade Farm Kidlington Oxfordshire OX5 3JA
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 16.00 GBP
capital
|
|
SH03 |
Report of purchase of own shares
filed on: 30th, September 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st Aug 2014 - 16.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 21st Dec 2013: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Nov 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 10th May 2012. Old Address: 4 George House High Street Tring Hertfordshire HP23 4AF England
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 13th Mar 2012 - the day director's appointment was terminated
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Nov 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 1st Nov 2011. Old Address: Acorn House 104 High Street Tring Hertfordshire HP23 4AF England
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Fri, 31st Dec 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 10th Dec 2010 - the day director's appointment was terminated
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Nov 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Jun 2010. Old Address: the Old Stable Kettle Green Road Much Hadham Hertfordshire SG10 6AJ England
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Mon, 8th Feb 2010 - the day secretary's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2009 with full list of members
filed on: 14th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/06/2009 from the stables office wickham hall bishops stortford hertfordshire CM23 1JG
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On Fri, 6th Mar 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 13th Jan 2009 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On Thu, 31st Jan 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New secretary appointed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 20th Nov 2007 with shareholders record
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Thu, 25th Jan 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 25th Jan 2007 with shareholders record
filed on: 25th, January 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Jan 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 18th, July 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 24th Nov 2005 with shareholders record
filed on: 24th, November 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 9th, August 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 9th Dec 2004 with shareholders record
filed on: 9th, December 2004
| annual return
|
Free Download
(6 pages)
|
363(288) |
Thu, 9th Dec 2004 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 14/07/04 from: 9-11 market hill saffron walden CB10 1HQ
filed on: 14th, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Thu, 18th Dec 2003 Secretary resigned
filed on: 18th, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Dec 2003 New secretary appointed
filed on: 18th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 6th Nov 2003 Secretary resigned
filed on: 6th, November 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2003
| incorporation
|
Free Download
(17 pages)
|