GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109912140005, created on Friday 20th May 2022
filed on: 23rd, May 2022
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Charge 109912140003 satisfaction in full.
filed on: 20th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 109912140002 satisfaction in full.
filed on: 20th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 109912140001 satisfaction in full.
filed on: 20th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 109912140004 satisfaction in full.
filed on: 20th, May 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2022
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd April 2020 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd April 2020 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st March 2022.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th March 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 18 High Street Llandovery SA20 0PU. Change occurred on Tuesday 2nd February 2021. Company's previous address: Soundley Park Farm Park Heath Cheswardine Market Drayton TF9 2NR England.
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109912140004, created on Thursday 28th May 2020
filed on: 4th, June 2020
|
mortgage |
Free Download
(8 pages)
|
AD01 |
New registered office address Soundley Park Farm Park Heath Cheswardine Market Drayton TF9 2NR. Change occurred on Thursday 19th March 2020. Company's previous address: Old Forest Stores Myddfai Llangadog Sir Gaerfyrddin SA19 9LF Wales.
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2020
filed on: 11th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109912140003, created on Thursday 25th July 2019
filed on: 25th, July 2019
|
mortgage |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 27th June 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Old Forest Stores Myddfai Llangadog Sir Gaerfyrddin SA19 9LF. Change occurred on Tuesday 12th February 2019. Company's previous address: Doctors Hill Stud Farm Doctors Hill Hevingham Norwich Norfolk NR10 5NJ England.
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th November 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st October 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 109912140002, created on Tuesday 21st August 2018
filed on: 23rd, August 2018
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On Friday 8th June 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th June 2018.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th June 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Doctors Hill Stud Farm Doctors Hill Hevingham Norwich Norfolk NR10 5NJ. Change occurred on Friday 8th June 2018. Company's previous address: Taxassist Accountants 289 Aylsham Road Norwich Norfolk NR3 2RY England.
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 109912140001, created on Monday 4th June 2018
filed on: 5th, June 2018
|
mortgage |
Free Download
(17 pages)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd October 2017
|
capital |
|