AD01 |
Change of registered address from Mount Farm Barns Shimpling Bury St Edmunds Suffolk CO10 9BY United Kingdom on Wed, 25th Oct 2023 to Mount Farm Vineyards Shimpling Bury St Edmunds Suffolk CO10 9BY
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom on Tue, 27th Apr 2021 to Mount Farm Barns Shimpling Bury St Edmunds Suffolk CO10 9BY
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 22nd Apr 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Apr 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Oct 2020
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 18th Oct 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Shrublands Barns Attleborough Road Old Buckenham Attleborough Norfolk Nr17 1N3 on Thu, 28th Feb 2019 to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 1st, February 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hope Mill 113 Pollard Street Manchester M4 7JE United Kingdom on Thu, 1st Nov 2018 to Shrublands Barns Attleborough Road Old Buckenham Attleborough Norfolk Nr17 1N3
filed on: 1st, November 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Feb 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Jan 2018
filed on: 12th, January 2018
| officers
|
Free Download
|
AP01 |
On Fri, 3rd Nov 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 19th Oct 2016: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|