RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, February 2024
| resolution
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(11 pages)
|
CH01 |
On 2023-10-05 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2023-04-24 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU at an unknown date
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU at an unknown date
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU at an unknown date
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-01
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 2022-07-04
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-28
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2021
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-14 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 4th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Estate Office Hall Farm House East Raynham Fakenham Norfolk NR21 7EE at an unknown date
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-25 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-19 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2018-12-14
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-21
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-21
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2018-12-12
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-02
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-02
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-02
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-01-22 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2016-03-31
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP at an unknown date
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-19 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 100002.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-11-20: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-24: 100002.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-03-24: 50001.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2015-01-28
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Claremont Road Twickenham TW1 2QY to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 2nd, April 2015
| resolution
|
|
AP01 |
New director was appointed on 2015-01-28
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-22
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-13 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|