AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 17th, January 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/17
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 7th, February 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/17
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 2nd, March 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/17
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 12th, May 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/17
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS United Kingdom on 2019/06/03 to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/17
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/01
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/14
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/14
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 4th, March 2019
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2018/07/14
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 2018/10/31 to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/17
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 6th, March 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/05/17
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/05/17 director's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, February 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/17
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016/05/17 director's details were changed
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 8th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/17
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX United Kingdom on 2015/06/11 to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 4th, March 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/17
filed on: 22nd, January 2015
|
annual return |
Free Download
(15 pages)
|
CH01 |
On 2015/01/15 director's details were changed
filed on: 22nd, January 2015
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, January 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 21st, March 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/17
filed on: 24th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/07/24
|
capital |
|
TM01 |
Director's appointment terminated on 2013/07/24
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 6th, March 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2012/05/17 director's details were changed
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/05/17 director's details were changed
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/17
filed on: 21st, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/05/17 director's details were changed
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/05/17 director's details were changed
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/06/21 from , Rivendell Mill Lane, Eastry, Kent, CT13 0JU
filed on: 21st, June 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, March 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2011/05/17 director's details were changed
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/17
filed on: 1st, June 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/09/15.
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/15.
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|