TM01 |
Director's appointment terminated on 2023/07/31
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/02/14
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/06/30
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 26th, February 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/02/146000.00 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2018
| resolution
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2018/07/30.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 2017/04/27 to Sunfresh Produce Ltd Bicker Bar Bicker Boston PE20 3AN
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/06/16 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/12
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/03/12 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/12
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
9000.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/02/28
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/12
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
9000.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AD01 |
Change of registered office on 2014/04/17 from Northgate Pinchbeck Spalding Lincolnshire PE11 3SQ United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2013
| incorporation
|
Free Download
(39 pages)
|