GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2022
|
dissolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, October 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, October 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 24/10/22
filed on: 25th, October 2022
|
insolvency |
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2022/10/25
filed on: 25th, October 2022
|
capital |
Free Download
(5 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on 2022/10/21
filed on: 24th, October 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
9827672.00 GBP is the capital in company's statement on 2022/10/24
filed on: 24th, October 2022
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 25th, August 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/02
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/05/04 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom on 2022/03/08 to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/03/08
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/26.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 1st, November 2021
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 21st, October 2021
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/10/01
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England on 2021/10/08 to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/06/30
filed on: 6th, October 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2021/07/07
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/07.
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/02
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 120285600001, created on 2021/01/29
filed on: 1st, February 2021
|
mortgage |
Free Download
(62 pages)
|
AD01 |
Change of registered address from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England on 2020/09/23 to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from North West House 119-127 Marylebone Road London NW1 5PU England on 2020/09/23 to 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/06/03
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/11
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/06/09.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/15
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Hill Top Farm Winston Darlington DL2 3RR United Kingdom on 2019/12/23 to North West House 119-127 Marylebone Road London NW1 5PU
filed on: 23rd, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/11.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/11
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/11.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2019
|
resolution |
Free Download
(27 pages)
|
SH19 |
76.00 GBP is the capital in company's statement on 2019/10/22
filed on: 22nd, October 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 04/10/19
filed on: 22nd, October 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, October 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, October 2019
|
capital |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, October 2019
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, October 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
5282507.00 GBP is the capital in company's statement on 2019/10/01
filed on: 10th, October 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/09
filed on: 9th, October 2019
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/11
filed on: 11th, September 2019
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, September 2019
|
change of name |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, August 2019
|
resolution |
Free Download
(32 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/08/16
filed on: 20th, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on 2019/08/16
filed on: 19th, August 2019
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2019
|
incorporation |
Free Download
(35 pages)
|