AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 7th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 20th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Camoys Farm Chiselhampton Oxford Oxon OX44 7UZ on 2017/10/18 to Orpwood Farm Great Milton Oxford OX44 7JD
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/29
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/09
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/09
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/09
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, May 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2013/05/16
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 13th, February 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/09
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, February 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/09
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
80000.00 GBP is the capital in company's statement on 2011/07/31
filed on: 15th, September 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/09
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, February 2010
| mortgage
|
Free Download
(6 pages)
|
AP03 |
On 2010/01/20, company appointed a new person to the position of a secretary
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/20.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/20
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/01/20
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 24th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/07/14 with complete member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 1 shares from 2008/11/01 to 2008/11/01. Value of each share 1 gbp, total number of shares: 3.
filed on: 15th, January 2009
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 15th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/09/09 with complete member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, May 2008
| mortgage
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/07 from: 6A dickensons place london SE25 5HL
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/07 from: 6A dickensons place london SE25 5HL
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/07/31
filed on: 23rd, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/07/31
filed on: 23rd, November 2007
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, September 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/09/10 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/09/10 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/07/31
filed on: 21st, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/07/31
filed on: 21st, January 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2006/07/19 with complete member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/07/19 with complete member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, September 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, September 2005
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed top marple LTDcertificate issued on 20/07/05
filed on: 20th, July 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed top marple LTDcertificate issued on 20/07/05
filed on: 20th, July 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2005
| incorporation
|
Free Download
(9 pages)
|