TM02 |
2023/10/16 - the day secretary's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/16.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/10/16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2020/12/16
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/16 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/12/16 - the day secretary's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/16.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2017/12/31 to 2018/01/31
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/01/31
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/01/31 - the day secretary's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/01/31 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/03. New Address: Farmacy Services Centre Sleaford Road Dorrington Lincoln LN4 3PU. Previous address: Allium & Brassica Centre Wash Road Kirton Boston Lincolnshire PE20 1QQ
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/08/23100.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, June 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2016/07/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 13th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2015/05/05 secretary's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
CH01 |
On 2015/05/05 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2012/12/28
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, February 2013
| resolution
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/06/28 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/28 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/05 from C/O Allium & Brassica Agronomy Wash Road Kirton, Boston Lincolnshire PE20 1QQ
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 17th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/06/28 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/28 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 17th, August 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/09/11 with shareholders record
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 28th, August 2009
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 2008/07/21 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 11th, June 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 2007/09/28 with shareholders record
filed on: 28th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/09/28 with shareholders record
filed on: 28th, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 26th, July 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 26th, July 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 2006/07/31 with shareholders record
filed on: 31st, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2006/07/31 with shareholders record
filed on: 31st, July 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/12/31
filed on: 7th, July 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/12/31
filed on: 7th, July 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 13th, September 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 13th, September 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005/06/28. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005/06/28. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005/07/27 New secretary appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/07/27 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/07/27 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/07/27 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/07/27 New secretary appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/07/27 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/07/27 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/07/27 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2005
| incorporation
|
Free Download
(20 pages)
|