AP01 |
On October 4, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 19, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 25, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 25, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 25, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 25, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 9, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 25, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 25, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 25, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 15, 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 3, 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/04/2009 from 2 oakington business park dry drayton road oakington cambridge cambridgeshire CB24 5DQ
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On April 4, 2009 Secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 4, 2009 Appointment terminated secretary
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 10, 2008
filed on: 10th, July 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 3, 2007
filed on: 3rd, July 2007
| annual return
|
Free Download
(8 pages)
|
363(287) |
Secretary's particulars changed; Registered office changed on 03/07/07
annual return
|
|
363s |
Annual return made up to July 3, 2007
filed on: 3rd, July 2007
| annual return
|
Free Download
(8 pages)
|
363(287) |
Secretary's particulars changed; Registered office changed on 03/07/07
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 56 shares from May 25, 2005 to March 30, 2006. Value of each share 1 £.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 26, 2006
filed on: 26th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 26, 2006
filed on: 26th, July 2006
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 26/07/06
annual return
|
|
88(2)R |
Alloted 56 shares from May 25, 2005 to March 30, 2006. Value of each share 1 £.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, July 2006
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, July 2006
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed phypers farm management LIMITEDcertificate issued on 12/07/06
filed on: 12th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phypers farm management LIMITEDcertificate issued on 12/07/06
filed on: 12th, July 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On May 19, 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 19, 2006 New secretary appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 19, 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 19, 2006 New secretary appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/05/06 from: slate hall farm huntingdon road lolworth cambridge CB3 8HB
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 19th, May 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 19th, May 2006
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/05/06 from: slate hall farm huntingdon road lolworth cambridge CB3 8HB
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On May 2, 2006 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 2, 2006 Director resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 2, 2006 New secretary appointed;new director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 2, 2006 Director resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 2, 2006 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 2, 2006 New secretary appointed;new director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2005
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2005
| resolution
|
Free Download
(12 pages)
|
363s |
Annual return made up to July 11, 2005
filed on: 11th, July 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 11, 2005
filed on: 11th, July 2005
| annual return
|
Free Download
(2 pages)
|
288b |
On June 21, 2004 Secretary resigned
filed on: 21st, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 21, 2004 Director resigned
filed on: 21st, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 21, 2004 Director resigned
filed on: 21st, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On June 21, 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/04 from: 31 corsham street london N1 6DR
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
288a |
On June 21, 2004 New secretary appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2004 New secretary appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/04 from: 31 corsham street london N1 6DR
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
288b |
On June 21, 2004 Secretary resigned
filed on: 21st, June 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2004
| incorporation
|
Free Download
(17 pages)
|