GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/16
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/16
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/16
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/16
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/31
filed on: 21st, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/16
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/27 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Anerley House 134 Auckland Road London SE19 2RQ on 2018/08/13 to 1 Charles Baker Place London SW17 7EL
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/27
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/16
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 5th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/16
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/16
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/05
capital
|
|
CERTNM |
Company name changed baldock farms LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/03/25.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/25
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/25 from Wilbraham Temple Temple End Great Wilbraham Cambs CB1 5JF United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/09 from Wilbraham Temple Great Wilbraham Cambs CB1 5JF United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/08 from Potton House Wyboston Lakes Great North Road Wyboston Beds MK44 3BZ
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2013
| incorporation
|
|