AD01 |
Registered office address changed from Hill Farm Old Mill Road Langham Colchester CO4 5NX England to Potash Cottage Sky Hall Hill Boxted Colchester CO4 5SN on February 18, 2024
filed on: 18th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 29, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 25, 2021
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 16, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 16, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Upper Haye Farm Upper Haye Lane Fingringhoe Colchester CO5 7AB United Kingdom to Hill Farm Old Mill Road Langham Colchester CO4 5NX on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(7 pages)
|