GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 2, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059074230001, created on October 3, 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 27, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 8, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 10, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: the Mendip Centre Rhodyate Blagdon Bristol North Somerset BS40 7YE
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 16, 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On July 5, 2010 secretary's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 24, 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 12, 2008
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 19, 2007
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, April 2007
| incorporation
|
Free Download
(5 pages)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, January 2007
| resolution
|
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, January 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/05/07
filed on: 30th, January 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: narrow quay house narrow quay bristol BS1 4AH
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 30, 2007 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(5 pages)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the organic cheese company limit edcertificate issued on 19/01/07
filed on: 19th, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(18 pages)
|