CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on March 22, 2022. Company's previous address: 52 Huntly Grove Peterborough PE1 2QN England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed elm farm trading LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Huntly Grove Peterborough PE1 2QN. Change occurred on November 19, 2021. Company's previous address: Elm Farm Six Score Road Langtoft Peterborough PE6 9QF England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2019 (was April 30, 2019).
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 19, 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 9, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elm Farm Six Score Road Langtoft Peterborough PE6 9QF. Change occurred on November 7, 2016. Company's previous address: 67 st Leonards Windsor Berkshire SL4 3DR England.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 st Leonards Windsor Berkshire SL4 3DR. Change occurred on September 13, 2016. Company's previous address: Mountbatten House C/O Ab&T Services Ltd Fairacres Industrial Estate Windsor Berkshire SL4 4LE.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mountbatten House C/O Ab&T Services Ltd Fairacres Industrial Estate Windsor Berkshire SL4 4LE. Change occurred on January 7, 2016. Company's previous address: 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ England.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ. Change occurred on September 11, 2015. Company's previous address: 73 Buccleuch Street Barrow in Furness Cumbria LA14 1QQ England.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 73 Buccleuch Street Barrow in Furness Cumbria LA14 1QQ. Change occurred on August 3, 2015. Company's previous address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 22, 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 27, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 20, 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|