AA |
Total exemption full company accounts data drawn up to September 27, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from June 30, 2022 to September 27, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Beeches Glebe Farm Caunton Road Norwell Nottinghamshire NG23 6LB to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 28, 2021
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 16, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, November 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 4, 2019 - 2883.53 GBP
filed on: 30th, November 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, October 2019
| resolution
|
Free Download
(4 pages)
|
SH19 |
Capital declared on October 27, 2019: 3048.00 GBP
filed on: 27th, October 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/10/19
filed on: 27th, October 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control January 30, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 31, 2017
filed on: 30th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(33 pages)
|
SH01 |
Capital declared on March 31, 2017: 3048.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 088491020001
filed on: 26th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 088491020001
filed on: 13th, September 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 27, 2016: 1350.00 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2016: 1350.00 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 1, 2015: 1170.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088491020001, created on April 1, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 31, 2014: 1170.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Beeches Glebe Farm Caunton Road Norwell Newark Nottinghamshire LN6 9JP England to The Beeches Glebe Farm Caunton Road Norwell Nottinghamshire NG23 6LB on August 14, 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to June 30, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 30, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 30, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 1.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(21 pages)
|