(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Nov 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 16th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Nov 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on Mon, 20th Nov 2023 to 32 Old Burlington Street London W1S 3AT
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Old Burlington Street London W1S 3AT England on Mon, 20th Nov 2023 to Cds Mayfair, 32 Old Burlington Street London W1S 3AT
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Nov 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Sep 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Oct 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Oct 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Sep 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092368750006, created on Mon, 2nd Jul 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 092368750005, created on Mon, 2nd Jul 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(53 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092368750004, created on Thu, 22nd Jun 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(37 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Apr 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 092368750003, created on Tue, 31st May 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 092368750002, created on Tue, 31st May 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 092368750001, created on Tue, 31st May 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
(30 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 30th Apr 2016
filed on: 30th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed abernile barters farm LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(26 pages)
|