AA |
Micro company accounts made up to 30th November 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 15th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th March 2022. New Address: Manor Farm Cottage Passenham Milton Keynes Buckinghamshire MK19 6DQ. Previous address: 14 West End Silverstone Towcester Northamptonshire NN12 8UY United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2021. New Address: 14 West End Silverstone Towcester Northamptonshire NN12 8UY. Previous address: Manor Farm Cottage Passenham Stony Stratford Milton Keynes MK19 6DQ United Kingdom
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th May 2021
filed on: 14th, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
24th October 2019 - the day director's appointment was terminated
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2018. New Address: Manor Farm Cottage Passenham Stony Stratford Milton Keynes MK19 6DQ. Previous address: Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ United Kingdom
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2018. New Address: Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ. Previous address: Manor Farm Cottage 2 Manor Farm Cottages Passenham Stony Stratford Buckinghamshire MK19 6DQ United Kingdom
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Manor Farm Cottage Passenham Stony Stratford Milton Keynes MK19 6DQ. Previous address: Manor Carm Cottage Passenham Village Stony Stratford Milton Keynes MK19 6DQ United Kingdom
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Manor Farm Cottage 2 Manor Farm Cottages Passenham Stony Stratford Buckinghamshire MK19 6DQ at an unknown date
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd October 2018. New Address: Manor Farm Cottage 2 Manor Farm Cottages Passenham Stony Stratford Buckinghamshire MK19 6DQ. Previous address: Manor Farm Cottages Manor Farm Cottages Passenham Milton Keynes Buckinghamshire MK19 6DQ United Kingdom
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st August 2018. New Address: Manor Farm Cottages Manor Farm Cottages Passenham Milton Keynes Buckinghamshire MK19 6DQ. Previous address: The Priory Thremhall Park Bishop's Stortford Herfordshire CM22 7WE England
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
22nd February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Manor Carm Cottage Passenham Village Stony Stratford Milton Keynes MK19 6DQ at an unknown date
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
30th November 2017 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
31st July 2017 - the day secretary's appointment was terminated
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd June 2017: 1.00 GBP
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th May 2017
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
30th May 2017 - the day director's appointment was terminated
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
30th May 2017 - the day secretary's appointment was terminated
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2017. New Address: The Priory Thremhall Park Bishop's Stortford Herfordshire CM22 7WE. Previous address: Crusader House 145-157, St. John Street, 2nd Floor London EC1V 4PY
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 2nd December 2014. New Address: Crusader House 145-157, St. John Street, 2Nd Floor London EC1V 4PY. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
19th November 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2014 - the day director's appointment was terminated
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th June 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1.00 GBP
capital
|
|
TM02 |
12th July 2014 - the day secretary's appointment was terminated
filed on: 12th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
9th July 2014 - the day secretary's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th June 2014
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 1 GBP
capital
|
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|