AA |
Audit exemption subsidiary accounts for the year ending on Sun, 2nd Jul 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
filed on: 7th, February 2024
|
accounts |
Free Download
(47 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, July 2023
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2023
|
resolution |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 24th, October 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 22nd Oct 2022. New Address: 21 Old Street Ashton-Under-Lyne OL6 6LA. Previous address: The Peach Barns Somerton Road North Aston Bicester Oxfordshire OX25 6HX
filed on: 22nd, October 2022
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 18th Oct 2022
filed on: 22nd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 18th Oct 2022 - the day director's appointment was terminated
filed on: 22nd, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 18th Oct 2022 - the day director's appointment was terminated
filed on: 22nd, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Oct 2022 new director was appointed.
filed on: 22nd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 18th Oct 2022 - the day director's appointment was terminated
filed on: 22nd, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Oct 2022 new director was appointed.
filed on: 22nd, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 2nd Jan 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Jan 2022
filed on: 20th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 3rd Jan 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Sun, 5th Jan 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, March 2020
|
incorporation |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, March 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 6th Jan 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 28th Jan 2019 - the day secretary's appointment was terminated
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 7th Jan 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Sun, 8th Jan 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(11 pages)
|
TM02 |
Fri, 18th Nov 2016 - the day secretary's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 18th Nov 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 10th Jan 2016
filed on: 17th, September 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Wed, 4th May 2016 - the day secretary's appointment was terminated
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Sun, 10th Jan 2016
filed on: 4th, November 2015
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 28th Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 1.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Wed, 8th Apr 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
AA |
Small-sized company accounts made up to Sun, 29th Dec 2013
filed on: 9th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jun 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 1.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Fri, 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 21st May 2014 - the day secretary's appointment was terminated
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed peach yam yam LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 22nd Apr 2014 to change company name
|
change of name |
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 12th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Jun 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 11th Feb 2013
filed on: 11th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Jun 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Dec 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jun 2011 with full list of members
filed on: 7th, September 2011
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, May 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed silbury 394 LIMITEDcertificate issued on 19/05/11
filed on: 19th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 18th May 2011 to change company name
|
change of name |
|
AD01 |
Company moved to new address on Wed, 18th May 2011. Old Address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
filed on: 18th, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th May 2011 director's details were changed
filed on: 18th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 18th May 2011 - the day secretary's appointment was terminated
filed on: 18th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th May 2011 - the day director's appointment was terminated
filed on: 18th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2010
|
incorporation |
Free Download
(20 pages)
|