AA |
Total exemption full accounts record for the accounting period up to Friday 29th December 2023
filed on: 10th, September 2024
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 4th May 2024
filed on: 8th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, June 2021
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 27th December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th December 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(15 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 4th May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period extended to Saturday 29th December 2018. It was Saturday 30th June 2018 before.
filed on: 21st, February 2019
|
accounts |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3546230005, created on Tuesday 4th September 2018
filed on: 5th, September 2018
|
mortgage |
Free Download
(16 pages)
|
LLMR01 |
Registration of charge OC3546230004, created on Friday 17th August 2018
filed on: 17th, August 2018
|
mortgage |
Free Download
(16 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On Wednesday 9th August 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 1 Commerce Road Lynch Wood Peterborough PE2 6LR to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW on Monday 3rd April 2017
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 24th June 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(19 pages)
|
LLMR01 |
Registration of charge OC3546230003, created on Monday 22nd August 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
(11 pages)
|
LLMR01 |
Registration of charge OC3546230002, created on Monday 22nd August 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Wednesday 4th May 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On Wednesday 4th May 2016 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 4th May 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 26th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(16 pages)
|
LLCH01 |
On Tuesday 16th February 2016 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Monday 4th May 2015
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from C/O Produce World Ltd 1 Commerce Road Lynch Wood Peterborough PE2 6LR to 1 Commerce Road Lynch Wood Peterborough PE2 6LR on Thursday 21st May 2015
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 27th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return made up to Sunday 4th May 2014
filed on: 23rd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 28th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(15 pages)
|
LLCH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Saturday 4th May 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 29th June 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
Annual return made up to Friday 4th May 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: Wednesday 9th May 2012
filed on: 9th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 1st July 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(14 pages)
|
LLAA01 |
Previous accounting period extended to Thursday 30th June 2011. It was Tuesday 31st May 2011 before.
filed on: 5th, January 2012
|
accounts |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Monday 24th January 2011
filed on: 18th, May 2011
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Wednesday 4th May 2011
filed on: 18th, May 2011
|
annual return |
Free Download
(6 pages)
|
LLAD01 |
Change of registered office on Tuesday 10th May 2011 from Apollo House Isis Way Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Wednesday 21st July 2010.
filed on: 21st, July 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 21st July 2010.
filed on: 21st, July 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 21st July 2010.
filed on: 21st, July 2010
|
officers |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on Monday 10th May 2010
filed on: 10th, May 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Monday 10th May 2010
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Monday 10th May 2010
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 4th, May 2010
|
incorporation |
Free Download
(9 pages)
|