PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 6th, October 2023
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, June 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2023
|
capital |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/06/08
filed on: 8th, June 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 06/06/23
filed on: 8th, June 2023
|
insolvency |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 22nd, September 2022
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
|
accounts |
Free Download
(67 pages)
|
TM01 |
Director's appointment terminated on 2022/04/11
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/11.
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/11
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/11
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England on 2021/12/01 to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, October 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on 2021/05/18.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/18
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/18.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/18.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/18
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/18
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/18.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 12th, January 2021
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2020/09/02.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/02
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 7th, August 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2019/06/15 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 7th, August 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 31st, July 2017
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 2017/07/07 to 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 25th, August 2016
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/10
filed on: 22nd, March 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2015/01/10, originally was 2015/12/31.
filed on: 5th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/03
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed peanut bidco LIMITEDcertificate issued on 06/03/15
filed on: 6th, March 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Southfield Lane Tunstall Hull North Humberside HU12 0JF England on 2015/03/05 to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2015/01/19
filed on: 3rd, March 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
754.65 GBP is the capital in company's statement on 2015/01/19
filed on: 3rd, March 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, February 2015
|
resolution |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 18th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Southfield Lane Southfield Lane Tunstall Hull North Humberside HU12 0JF England on 2015/02/12 to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Bedford Street London WC2E 9ES on 2015/01/29 to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/07/31
filed on: 29th, January 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/19
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/19
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2134 LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/24.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/24.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/24
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/11/24
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on 2014/12/02 to 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/24
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/24
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2014
|
incorporation |
Free Download
(16 pages)
|