CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 23rd, January 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-09
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-17
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 5th, April 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-09
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 9th, April 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2020-10-28
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-28
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-09
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-06
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 7th, April 2020
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 096311330009, created on 2019-09-04
filed on: 10th, September 2019
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-09
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Hub 2 Station Street Lewes BN7 2DA. Change occurred on 2019-04-26. Company's previous address: Overmoor Farm Neston Corsham SN13 9TZ England.
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 4th, April 2019
|
accounts |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 096311330001 in full
filed on: 8th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096311330003 in full
filed on: 8th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096311330002 in full
filed on: 8th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096311330006, created on 2018-09-28
filed on: 5th, October 2018
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 096311330007, created on 2018-09-28
filed on: 5th, October 2018
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 096311330008, created on 2018-09-28
filed on: 5th, October 2018
|
mortgage |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-23
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, August 2018
|
resolution |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2018-07-17
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-17
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 20th, March 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 6th, February 2017
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 096311330004, created on 2016-11-08
filed on: 21st, November 2016
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 096311330005, created on 2016-11-08
filed on: 21st, November 2016
|
mortgage |
Free Download
(49 pages)
|
AD01 |
New registered office address Overmoor Farm Neston Corsham SN13 9TZ. Change occurred on 2016-10-21. Company's previous address: The Barn Ford Farm Aldbourne Marlborough SN8 2DP.
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, September 2016
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096311330003, created on 2016-07-28
filed on: 4th, August 2016
|
mortgage |
Free Download
(49 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-09
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-30: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 096311330002, created on 2016-06-13
filed on: 14th, June 2016
|
mortgage |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-30
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-30
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096311330001, created on 2016-03-30
filed on: 11th, April 2016
|
mortgage |
Free Download
(46 pages)
|