(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ. Change occurred on Tuesday 24th November 2020. Company's previous address: C/O Bdlt Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 24th November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th November 2020.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th November 2020.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 24th November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 082606280002 satisfaction in full.
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082606280001 satisfaction in full.
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082606280004 satisfaction in full.
filed on: 11th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082606280003 satisfaction in full.
filed on: 11th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 13th August 2018
filed on: 24th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 13th May 2016.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 15th May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bdlt Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG. Change occurred on Thursday 10th March 2016. Company's previous address: Bda the Painswick Inn Gloucester Street Stroud GL5 1QG.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st March 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 29th April 2014
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Friday 31st October 2014 (was Tuesday 31st March 2015).
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 198188.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Tuesday 29th April 2014
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 24th August 2014 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Monday 3rd March 2014
filed on: 17th, July 2014
| document replacement
|
Free Download
(17 pages)
|
(AP03) Appointment (date: Tuesday 29th April 2014) of a secretary
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 4th March 2014) of a secretary
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 198188.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082606280004
filed on: 26th, September 2013
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 082606280001
filed on: 25th, September 2013
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 082606280002
filed on: 25th, September 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 082606280003
filed on: 25th, September 2013
| mortgage
|
Free Download
(48 pages)
|
(AP03) Appointment (date: Friday 8th February 2013) of a secretary
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed biodynamic trading LIMITEDcertificate issued on 16/11/12
filed on: 16th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 9th November 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 19th, October 2012
| incorporation
|
Free Download
(22 pages)
|