AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-09
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-09
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-09
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-09
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Churchgate House 4 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY to The Haunches Home Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2LD on 2018-10-17
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-12-23
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-04-09 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-04-09 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-04-09 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 27th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2013-10-02
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-10-02
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ag jv & nw gilby LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-05-21
change of name
|
|
AR01 |
Annual return made up to 2013-04-09 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR on 2013-02-04
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 4th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-04-09 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-09 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 20th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-09 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-04-30
filed on: 11th, January 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/2009 from grant thornton house kettering parkway kettering NN15 6XR united kingdom
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2009 from parkdene wilton road melton mowbray LE13 0UJ united kingdom
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-06
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(9 pages)
|