AA |
Micro company accounts made up to 30th June 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 12th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On 12th May 2023, company appointed a new person to the position of a secretary
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 12th May 2023 to the position of a member
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O S Bull Garden Cottage Garden Cottage - Uplands Victoria Road Aldeburgh Suffolk IP15 5DX on 10th October 2022 to Garden Cottage Uplands Victoria Road Aldeburgh Suffolk
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st September 2021
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th June 2015: 6.00 GBP
capital
|
|
AD01 |
Change of registered address from 45 Beech Street London EC2Y 8AD on 10th February 2015 to C/O S Bull Garden Cottage Garden Cottage - Uplands Victoria Road Aldeburgh Suffolk IP15 5DX
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Bath Place Rivington Street London London EC2A 3DR United Kingdom on 18th May 2012
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Glyn House 16 City Road London EC1Y 2AA on 12th July 2010
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On 11th June 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 9th June 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th June 2008 with complete member list
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on 18th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 18th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 21st October 2007 New secretary appointed;new director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 21st October 2007 New secretary appointed;new director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, October 2007
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, October 2007
| resolution
|
Free Download
(3 pages)
|
288a |
On 2nd October 2007 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd October 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd October 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd October 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd October 2007 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, October 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, October 2007
| resolution
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 30/06/08
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/07 from: 50 broadway london SW1H 0BL
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/07 from: 50 broadway london SW1H 0BL
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, October 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, October 2007
| incorporation
|
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 30/06/08
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2nd October 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(15 pages)
|