CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 11th, July 2023
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, October 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, October 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/10/08
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 29th, September 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
2.00 GBP is the capital in company's statement on 2022/09/29
filed on: 29th, September 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, September 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/09/22
filed on: 29th, September 2022
| insolvency
|
Free Download
(1 page)
|
CERTNM |
Company name changed agricolor LIMITEDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/09/30
filed on: 11th, July 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/09/30
filed on: 2nd, July 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/09/30
filed on: 22nd, September 2020
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/09/30
filed on: 19th, June 2019
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6341370003, created on 2019/03/13
filed on: 22nd, March 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge NI6341370002, created on 2019/03/13
filed on: 22nd, March 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/09/30
filed on: 8th, June 2018
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge NI6341370001, created on 2018/03/27
filed on: 5th, April 2018
| mortgage
|
Free Download
(55 pages)
|
TM02 |
2017/12/22 - the day secretary's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/12/22
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/08
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 4th, July 2017
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: 2017/07/04. New Address: Units 1-2 Glenavy Road Business Park Glenavy Road Moira Armagh BT67 0LT. Previous address: 20 Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/09/30
filed on: 3rd, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2016/02/26
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
500102.00 GBP is the capital in company's statement on 2016/02/26
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/03/15. New Address: 20 Glenavy Road Moira Craigavon County Armagh BT67 0LT. Previous address: Alexander Road Armagh BT61 7JJ United Kingdom
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/09
capital
|
|