CS01 |
Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2021
| incorporation
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2021
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2021
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th Oct 2021: 12.00 GBP
filed on: 20th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX on Thu, 31st Oct 2019 to Lodge Barn Hopleys Farm Whepstead Rd Bury St Edmunds Suffolk IP29 5PX
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082534550002, created on Wed, 28th Mar 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082534550001, created on Mon, 12th Mar 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 31st May 2016: 10.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on Tue, 20th Oct 2015 to Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Oct 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Oct 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Oct 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
filed on: 7th, December 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Dec 2012
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 12th Nov 2012: 2.00 GBP
filed on: 7th, December 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Oct 2013 to Sun, 30th Jun 2013
filed on: 7th, December 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Dec 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Dec 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Dec 2012
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GAG361 LIMITEDcertificate issued on 02/12/12
filed on: 2nd, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 12th Nov 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(16 pages)
|