AA |
Micro company accounts made up to 30th September 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Shimmels Farm Wigans Lane Bledlow Ridge High Wycombe HP14 4BH England on 28th July 2020 to Oakleigh Chapel Lane Bledlow Ridge High Wycombe HP14 4AR
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Shimmels Farm Wigans Lane Bledlow Ridge HB14 4BH England on 3rd August 2017 to Shimmels Farm Wigans Lane Bledlow Ridge High Wycombe HP14 4BH
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Forge Cottage Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9QT England on 3rd August 2017 to Shimmels Farm Wigans Lane Bledlow Ridge HB14 4BH
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 10th November 2015
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Shimmels Farm Wigans Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4BH on 1st August 2016 to Forge Cottage Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9QT
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2016
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2015
filed on: 11th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th July 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th September 2014 from 30th June 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(1 page)
|
CH03 |
On 1st June 2014 secretary's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 24th July 2014 to Shimmels Farm Wigans Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4BH
filed on: 24th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2014
filed on: 24th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2013
filed on: 16th, June 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1st February 2013
filed on: 1st, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2012
filed on: 24th, June 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA on 20th June 2012
filed on: 20th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2011
filed on: 28th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 7th, March 2011
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed interhorse LIMITEDcertificate issued on 18/02/11
filed on: 18th, February 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th February 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 18th, February 2011
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 15th June 2010 director's details were changed
filed on: 25th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2010
filed on: 25th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 4th July 2009 with complete member list
filed on: 4th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 26th, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 20th June 2008 with complete member list
filed on: 20th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 15th, April 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 10th July 2007 with complete member list
filed on: 10th, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 10th July 2007 with complete member list
filed on: 10th, July 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 20/10/06 from: slade house kirtlington oxford oxfordshire OX5 3JA
filed on: 20th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: slade house kirtlington oxford oxfordshire OX5 3JA
filed on: 20th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: slade house kirtlington oxford oxfordshire OX5 3JA
filed on: 20th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: slade house kirtlington oxford oxfordshire OX5 3JA
filed on: 20th, October 2006
|
address |
Free Download
(1 page)
|
288b |
On 19th October 2006 Secretary resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On 19th October 2006 New director appointed
filed on: 19th, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 19th October 2006 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On 19th October 2006 New secretary appointed
filed on: 19th, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 19th October 2006 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 19th October 2006 Secretary resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On 19th October 2006 New secretary appointed
filed on: 19th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 19th October 2006 New director appointed
filed on: 19th, October 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/10/06 from: slade house kitlington oxford oxfordshire OX5 3JA
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/06 from: slade house kitlington oxford oxfordshire OX5 3JA
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 9th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 9th, October 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed redbeech ventures LIMITEDcertificate issued on 04/10/06
filed on: 4th, October 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed redbeech ventures LIMITEDcertificate issued on 04/10/06
filed on: 4th, October 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(16 pages)
|