AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX. Change occurred on Friday 21st May 2021. Company's previous address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England.
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 21st May 2021 secretary's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 26th September 2020 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 26th September 2020 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX. Change occurred on Friday 26th June 2020. Company's previous address: 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 26th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 9th October 2018 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 9th October 2018 secretary's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th January 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th January 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 25th January 2017) of a secretary
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2017.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th January 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th January 2017.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th December 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th December 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th December 2016 secretary's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 28th October 2015 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th October 2015 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 28th October 2015 secretary's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Change occurred on Wednesday 6th January 2016. Company's previous address: Manor Farm Hannington Basingstoke Hampshire RG26 5TZ.
filed on: 6th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 10th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Friday 10th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 15th, May 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 17th, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 24th, February 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2009
filed on: 4th, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 16th, September 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Friday 13th March 2009 - Annual return with full member list
filed on: 13th, March 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 9th, December 2008
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 9th, December 2008
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 31/03/2008
filed on: 9th, December 2008
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Tuesday 10th June 2008 - Annual return with full member list
filed on: 10th, June 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 17/01/07 from: the clock house, 140 london road, guildford, surrey, GU1 1UW
filed on: 17th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: the clock house, 140 london road, guildford, surrey, GU1 1UW
filed on: 17th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Saturday 6th January 2007 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 6th January 2007 New secretary appointed;new director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 6th January 2007 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 6th January 2007 New secretary appointed;new director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 22nd December 2006 Director resigned
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 22nd December 2006 Secretary resigned
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 22nd December 2006 Director resigned
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 22nd December 2006 Secretary resigned
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
|
incorporation |
Free Download
(18 pages)
|