AA |
Total exemption full accounts data made up to 31st May 2024
filed on: 24th, February 2025
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, February 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th February 2023
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
13th February 2023 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 24th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th July 2021
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
16th April 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2021. New Address: 129 London Road High Wycombe HP11 1BT. Previous address: 3 129 London Road High Wycombe HP11 1BT England
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 1st March 2019. New Address: 3 129 London Road High Wycombe HP11 1BT. Previous address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
16th December 2018 - the day secretary's appointment was terminated
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th September 2017
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd August 2017. New Address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP. Previous address: The Old Bakehouse Course Road Ascot SL5 7HL England
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st July 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th April 2017. New Address: The Old Bakehouse Course Road Ascot SL5 7HL. Previous address: C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 3.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th June 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
9th January 2015 - the day director's appointment was terminated
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 1st, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 21st, November 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
11th September 2013 - the day director's appointment was terminated
filed on: 11th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2013 with full list of members
filed on: 28th, May 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 17th, September 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th June 2012
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(6 pages)
|
TM02 |
14th March 2012 - the day secretary's appointment was terminated
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
14th March 2012 - the day director's appointment was terminated
filed on: 14th, March 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 22nd August 2011
filed on: 22nd, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
22nd August 2011 - the day director's appointment was terminated
filed on: 22nd, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O D&N Management Limited 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom on 2nd June 2011
filed on: 2nd, June 2011
|
address |
Free Download
(1 page)
|
TM01 |
16th December 2010 - the day director's appointment was terminated
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 5th, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 28th May 2010 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th May 2010 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th May 2010 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2010 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Wycombe Road Holmer Green High Wycombe Bucks HP15 6RX on 3rd June 2010
filed on: 3rd, June 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 16/06/2009 from 129 london road high wycombe buckinghamshire HP11 1BT
filed on: 16th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 16th June 2009 with shareholders record
filed on: 16th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 3rd, April 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 30th June 2008 with shareholders record
filed on: 30th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2007
filed on: 7th, March 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 27th June 2007 with shareholders record
filed on: 27th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 27th June 2007 with shareholders record
filed on: 27th, June 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2006
filed on: 20th, December 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2006
filed on: 20th, December 2006
|
accounts |
Free Download
(6 pages)
|
288a |
On 10th October 2006 New director appointed
filed on: 10th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 10th October 2006 New director appointed
filed on: 10th, October 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 27th June 2006 with shareholders record
filed on: 27th, June 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
27th June 2006 Annual return (Director resigned)
|
annual return |
|
363s |
Annual return up to 27th June 2006 with shareholders record
filed on: 27th, June 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
27th June 2006 Annual return (Director resigned)
|
annual return |
|
AA |
Total exemption full accounts data made up to 31st May 2005
filed on: 2nd, September 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2005
filed on: 2nd, September 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 10th June 2005 with shareholders record
filed on: 10th, June 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return up to 10th June 2005 with shareholders record
filed on: 10th, June 2005
|
annual return |
Free Download
(3 pages)
|
288a |
On 23rd June 2004 New director appointed
filed on: 23rd, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On 23rd June 2004 New secretary appointed;new director appointed
filed on: 23rd, June 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd June 2004 Director resigned
filed on: 23rd, June 2004
|
officers |
Free Download
(1 page)
|
288b |
On 23rd June 2004 Director resigned
filed on: 23rd, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On 23rd June 2004 New director appointed
filed on: 23rd, June 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd June 2004 Secretary resigned
filed on: 23rd, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On 23rd June 2004 New director appointed
filed on: 23rd, June 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/06/04 from: 16 churchill way cardiff CF10 2DX
filed on: 23rd, June 2004
|
address |
Free Download
(1 page)
|
288b |
On 23rd June 2004 Secretary resigned
filed on: 23rd, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On 23rd June 2004 New secretary appointed;new director appointed
filed on: 23rd, June 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/06/04 from: 16 churchill way cardiff CF10 2DX
filed on: 23rd, June 2004
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 3rd June 2004. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, June 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 3rd June 2004. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, June 2004
|
capital |
Free Download
(2 pages)
|
288a |
On 23rd June 2004 New director appointed
filed on: 23rd, June 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2004
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2004
|
incorporation |
Free Download
(11 pages)
|