GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2014: 2.00 GBP
capital
|
|
CH01 |
On June 4, 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: Home Farms Gimingham Norwich Norfolk NR11 8HQ
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 17th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on October 14, 2009. Old Address: West End House, High Street Laxfield Woodbridge Suffolk IP13 8DJ
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On October 13, 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 13, 2009 secretary's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 7, 2009 - Annual return with full member list
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(10 pages)
|
288a |
On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: 2 buckfast close hereford HR2 7XL
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: 2 buckfast close hereford HR2 7XL
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/06 from: 2 walpole road tottenham london N17 6BJ
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/06 from: 2 walpole road tottenham london N17 6BJ
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(15 pages)
|