AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2020.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2020.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th September 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 21st July 2015) of a secretary
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Brick Malting Wrights Green Lane Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RE. Change occurred on Thursday 16th July 2015. Company's previous address: 40 Woodborough Road Winscombe Somerset BS25 1AG.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
400001.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 25th September 2013) of a secretary
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th September 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th September 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Wednesday 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Wednesday 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 19th September 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
400001.00 GBP is the capital in company's statement on Sunday 19th September 2010
filed on: 4th, October 2010
| capital
|
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Sunday 19th September 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th September 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Sunday 19th September 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 22nd September 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Friday 10th October 2008 - Annual return with full member list
filed on: 10th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 23rd September 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 7th, December 2007
| capital
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 7th, December 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 399900 shares on Friday 9th November 2007. Value of each share 1 £, total number of shares: 399901.
filed on: 30th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 399900 shares on Friday 9th November 2007. Value of each share 1 £, total number of shares: 399901.
filed on: 30th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, November 2007
| resolution
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 20th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, November 2007
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 09/11/07
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 09/11/07
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 20th, November 2007
| resolution
|
Free Download
(1 page)
|
288a |
On Friday 9th November 2007 New secretary appointed;new director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 9th November 2007 New secretary appointed;new director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/11/07 from: 40 woodborough road winscombe somerset BS25 1AG
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/07 from: 40 woodborough road winscombe somerset BS25 1AG
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: 10 woodborough road winscombe avon BS25 1AG
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: 10 woodborough road winscombe avon BS25 1AG
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Monday 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd October 2007 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: 31 corsham street london N1 6DR
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 22nd October 2007 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: 31 corsham street london N1 6DR
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2007
| incorporation
|
Free Download
(17 pages)
|