CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Acorn Business Centre Northabour Road Portsmouth Hampshire PO6 3th on 12th June 2018 to Merchant Place 16 Church Street Cromer Norfolk NR27 9ES
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BL on 6th November 2015 to 3 Acorn Business Centre Northabour Road Portsmouth Hampshire PO6 3th
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 2.00 GBP
capital
|
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 1st August 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA on 19th September 2014 to The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BL
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pvfarms-02 LTDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 16th September 2011
change of name
|
|
AP01 |
New director was appointed on 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th July 2011, company appointed a new person to the position of a secretary
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Epic Tv 112 -114 Magdalen Street Norwich Norfolk NR3 1JD England on 20th July 2011
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|