AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 14th Oct 2022. New Address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU. Previous address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 13th Oct 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sat, 1st Oct 2022
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 13th Oct 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 10th Nov 2021
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Nov 2021 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, July 2020
|
accounts |
Free Download
|
TM01 |
Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Sep 2019 new director was appointed.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jul 2018 new director was appointed.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Nov 2016 new director was appointed.
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2016, no shareholders list
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Wed, 22nd Jul 2015 - the day director's appointment was terminated
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jul 2015 - the day director's appointment was terminated
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 22nd Jul 2015 - the day secretary's appointment was terminated
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 30th Apr 2015. New Address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP. Previous address: C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Apr 2015. New Address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP. Previous address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Apr 2015. New Address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP. Previous address: The Dutch Barn Manor Farm Courtyard Rowsham Aylesbury Buckinghamshire HP22 4QP England
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 19th Apr 2015, no shareholders list
filed on: 30th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Apr 2014, no shareholders list
filed on: 25th, April 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Apr 2013, no shareholders list
filed on: 19th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 20th, March 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 18th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Apr 2012, no shareholders list
filed on: 19th, April 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2011, no shareholders list
filed on: 20th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 6th May 2010 new director was appointed.
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Apr 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Apr 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Apr 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Apr 2010, no shareholders list
filed on: 5th, May 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 5th May 2010. Old Address: Neil Douglas Hnit 3 Duck Farm Court Aylesbury Buckinghamshire HP20 2SQ
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 9th Jun 2009 with shareholders record
filed on: 9th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 29th, April 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 03/03/2009 from 31 west street steeple claydon buckingham buckinghamshire MK18 2NT
filed on: 3rd, March 2009
|
address |
Free Download
(1 page)
|
288a |
On Thu, 19th Feb 2009 Secretary appointed
filed on: 19th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 29th Oct 2008 Director appointed
filed on: 29th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 20th Oct 2008 Appointment terminated secretary
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 20th Oct 2008 Appointment terminated director
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to Thu, 24th Apr 2008 with shareholders record
filed on: 24th, April 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 14th, April 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
|
annual return |
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 15th, March 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 15th, March 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On Mon, 23rd Oct 2006 New director appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 23rd Oct 2006 New director appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 18th, July 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 18th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 3rd, May 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 3rd, May 2006
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 25th Apr 2006 with shareholders record
filed on: 25th, April 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 25th Apr 2006 with shareholders record
filed on: 25th, April 2006
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2005
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2005
|
incorporation |
Free Download
(25 pages)
|