(CS01) Confirmation statement with updates Saturday 6th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 5th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067833120003, created on Thursday 30th June 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates Thursday 6th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 6th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Hanson Grange Farm Thorpe Ashbourne Derbyshire DE6 1NN. Change occurred on Tuesday 4th February 2020. Company's previous address: 54 st. John Street Ashbourne Derbyshire DE6 1GH.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067833120002, created on Friday 23rd August 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Sunday 6th January 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 14th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 6th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 067833120001, created on Monday 12th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 29th March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 29th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(AP01) New director appointment on Wednesday 23rd April 2014.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th January 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th January 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tuesday 5th January 2010 secretary's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st December 2009.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/07/2009 from hanson grange farm newton grange ashbourne derbyshire DE6 1NN united kingdom
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 20th January 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(12 pages)
|