AA |
Small company accounts for the period up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 20, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 20, 2023 secretary's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On April 20, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Berners Hall Farm Berners Roding Ongar Essex CM5 0TB. Change occurred on February 23, 2023. Company's previous address: C/O C/O Victoria Carter Rushford Hall Rushford Thetford Norfolk IP24 2SF England.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Victoria Carter Rushford Hall Rushford Thetford Norfolk IP24 2SF. Change occurred on October 28, 2016. Company's previous address: C/O C/O Victoria Carter Rushford Hall Rushford Thetford Norfolk IP24 2SF England.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Victoria Carter Rushford Hall Rushford Thetford Norfolk IP24 2SF. Change occurred on October 27, 2016. Company's previous address: C/O David J Tyndall Fca 25-26 Albemarle Street London W1S 4HX.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 25, 2016) of a secretary
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 5, 2011. Old Address: C/O David Tyndall 11 Albemarle Street London W1S 4HH United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on September 7, 2010. Old Address: Causeway House 1 Dane Street Bishop's Stortford Herts CM23 3BT
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 7, 2010) of a secretary
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 17, 2010) of a secretary
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 17, 2010
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 15, 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 1, 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 31, 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 31, 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/2008 from one bishops square london E1 6AO
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 31/01/2009 to 31/12/2008
filed on: 31st, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On March 31, 2008 Appointment terminated director and secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 2755 LIMITEDcertificate issued on 07/03/08
filed on: 7th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(17 pages)
|