PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 8th June 2023
filed on: 8th, June 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/06/23
filed on: 8th, June 2023
| insolvency
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
| accounts
|
Free Download
(67 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2022
| incorporation
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Monday 11th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th April 2022.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on Wednesday 1st December 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, February 2021
| incorporation
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
28427.41 GBP is the capital in company's statement on Tuesday 26th January 2021
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
18401.23 GBP is the capital in company's statement on Monday 23rd May 2016
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
18415.90 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(46 pages)
|
AP01 |
New director appointment on Wednesday 2nd September 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
SH01 |
30303.51 GBP is the capital in company's statement on Monday 24th August 2020
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
30293.00 GBP is the capital in company's statement on Friday 10th July 2020
filed on: 27th, July 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd January 2020.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(44 pages)
|
CH01 |
On Saturday 15th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(39 pages)
|
AD01 |
Registered office address changed from 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD to 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on Tuesday 20th June 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
20503.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
18380.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
CERTNM |
Company name changed peanut topco LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Southfield Lane Tunstall Hull North Humberside HU12 0JF England to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on Thursday 5th March 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
18380.00 GBP is the capital in company's statement on Monday 19th January 2015
filed on: 3rd, March 2015
| capital
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Monday 19th January 2015
filed on: 3rd, March 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, February 2015
| resolution
|
Free Download
(50 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 17th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 17th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF England to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on Thursday 12th February 2015
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Bedford Street London WC2E 9ES to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on Thursday 29th January 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2123 LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 24th November 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th November 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 24th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(16 pages)
|