AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th November 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 19th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st March 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th November 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 14th March 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 14th March 2015.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
250100.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(9 pages)
|
SH01 |
250100.00 GBP is the capital in company's statement on Tuesday 21st December 2010
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
250100.00 GBP is the capital in company's statement on Tuesday 21st December 2010
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
250100.00 GBP is the capital in company's statement on Tuesday 21st December 2010
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th January 2011 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed woodlands organic farm LTDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 5th April 2012. Originally it was Wednesday 30th November 2011
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2010
| incorporation
|
Free Download
(32 pages)
|