CS01 |
Confirmation statement with updates January 20, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 20, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 7, 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 20 Chamberlain Street Wells Somerset BA5 2PF.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 4, 2015: 64636.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 4, 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 20, 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 20, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 2, 2010. Old Address: the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed north leaze farm trading company LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 22, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, December 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 30, 2010. Old Address: North Leaze Farm North Cadbury Yeovil Somerset BA22 7BD
filed on: 30th, June 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 12, 2010: 64636.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 20, 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, October 2009
| resolution
|
Free Download
(1 page)
|
MISC |
123 rec'd increased bt 99,000.00
filed on: 9th, October 2009
| miscellaneous
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(17 pages)
|