GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Jan 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Apr 2023 from Fri, 31st Mar 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 9th Jan 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Jan 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Blossoms Pasture Hynetown Road Strete Dartmouth TQ6 0RS England on Tue, 10th Jan 2023 to Potters Haven Gabriel Court Stoke Gabriel Totnes TQ9 6GX
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th May 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 10th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Barn Barnes Lane Wellingore Lincoln LN5 0JB on Sun, 10th Oct 2021 to Blossoms Pasture Hynetown Road Strete Dartmouth TQ6 0RS
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 10th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 100.00 GBP
capital
|
|
AP01 |
On Wed, 16th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Poultry Farm Moor Lane Thorpe-on-the-Hill Lincoln LN6 9BW United Kingdom at an unknown date to 21a Newland Lincoln LN1 1XP
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Poultry Farm Moor Lane Thorpe-on-the-Hill Lincoln Lincolnshire LN6 9BW on Thu, 16th Apr 2015 to The Barn Barnes Lane Wellingore Lincoln LN5 0JB
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 11th May 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 16th Feb 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, November 2010
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2010
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th May 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th May 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 6th May 2010: 100.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/07/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 10th Jun 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(14 pages)
|