AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th September 2021. New Address: Twynham House Nursery School Stour Road Christchurch Dorset BH23 1PL. Previous address: Mayfair House London Road Sunningdale Ascot Berkshire SL5 0JN
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st March 2020
filed on: 4th, March 2020
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th September 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 25th, June 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
11th March 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th March 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 1900.00 GBP
|
capital |
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd April 2015. New Address: Mayfair House London Road Sunningdale Ascot Berkshire SL5 0JN. Previous address: The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX
filed on: 22nd, April 2015
|
address |
|
AR01 |
Annual return drawn up to 25th April 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 19th, May 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 12th September 2012 director's details were changed
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2013 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2012
filed on: 8th, October 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th September 2012: 1900.00 GBP
filed on: 8th, October 2012
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed vanilla parties LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 12th September 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 28th, September 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mayfair House London Road Sunningdale Ascot Berkshire SL5 0JN England on 13th September 2012
filed on: 13th, September 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2012
filed on: 3rd, July 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 25th April 2012 with full list of members
filed on: 3rd, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit H3 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 3rd May 2012
filed on: 3rd, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 1st May 2011 director's details were changed
filed on: 3rd, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
20th January 2012 - the day director's appointment was terminated
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2011 with full list of members
filed on: 19th, August 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th August 2011
filed on: 8th, August 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2010: 1000.00 GBP
filed on: 25th, July 2011
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 18th, April 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th April 2010 to 30th September 2010
filed on: 15th, September 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6th July 2010
filed on: 6th, July 2010
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th July 2010
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
6th July 2010 - the day secretary's appointment was terminated
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2010 with full list of members
filed on: 26th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 25th April 2010
filed on: 26th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th April 2010 director's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 15th, December 2009
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9, Crossways London Road Sunninghill Ascot Berkshire SL5 0PL United Kingdom on 15th December 2009
filed on: 15th, December 2009
|
address |
Free Download
(2 pages)
|
363a |
Annual return up to 8th May 2009 with shareholders record
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 3rd, July 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2008
|
incorporation |
Free Download
(17 pages)
|