AD01 |
Address change date: Tue, 13th Feb 2024. New Address: Unit 23 Jetstream Drive Auckley Doncaster DN9 3QS. Previous address: Unit D3 Harworth Ind Estate Bryans Close Harworth Doncaster DN11 8RY
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Oct 2023 new director was appointed.
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Oct 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Nov 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Agriargo Uk Limited Unit D3 Bryans Close Harworth Doncaster DN11 8RY. Previous address: Unit D3, Harworth Ind Estate Blyth Road Harworth Doncaster South Yorkshire DN11 8NE United Kingdom
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, July 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 23rd, July 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 12th, July 2012
|
accounts |
Free Download
(23 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 28th, November 2011
|
annual return |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 12th, August 2011
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Fri, 26th Nov 2010 director's details were changed
filed on: 26th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 26th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 16th, August 2010
|
accounts |
Free Download
(21 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jan 2010. Old Address: Unit D3 Harworth Industrial Estate Blyth Road Harworth Doncaster South Yorkshire DN11 8NE Uk
filed on: 27th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2009 with full list of members
filed on: 14th, December 2009
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, December 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 14th Dec 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, December 2009
|
address |
Free Download
(1 page)
|
288b |
On Mon, 12th Jan 2009 Appointment terminated director
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 31st Dec 2008 Director appointed
filed on: 31st, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 31st Dec 2008 Director appointed
filed on: 31st, December 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 2nd, December 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
|
incorporation |
Free Download
(13 pages)
|