CS01 |
Confirmation statement with no updates 2023-11-23
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083049200003, created on 2023-11-02
filed on: 9th, November 2023
| mortgage
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2023-01-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-29
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-12-07 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-23
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2022-01-31
filed on: 14th, June 2022
| accounts
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083049200002, created on 2021-12-03
filed on: 7th, December 2021
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2021-11-23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-12-02 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-01-31
filed on: 13th, September 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2020-11-23
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-01-31
filed on: 30th, December 2020
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Unit 14 Mere Farm Business Complex Red House Lane Hannington Northamptonshire NN6 9FP. Change occurred on 2020-05-26. Company's previous address: The Dairy, Tithe Farm Moulton Road Holcot Northampton Northamptonshire NN6 9SH England.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-23
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-09-26
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-29
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-26
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-26
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-01-31
filed on: 7th, June 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2018-11-23
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-02
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-02-08
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-08
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-02-08
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 14th, June 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-09
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-08
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-08
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2016
| incorporation
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016-07-20 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-20 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-01-31
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Dairy, Tithe Farm Moulton Road Holcot Northampton Northamptonshire NN6 9SH. Change occurred on 2016-07-20. Company's previous address: Unit 4 Edison Court Edison Close Park Farm Wellingborough Northants NN8 6AH.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-23
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, August 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2014-01-31
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-23
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(32 pages)
|