(AD01) New registered office address Ground Floor, Baird Place Seebeck Place Knowlhill Milton Keynes MK5 8FR. Change occurred on 2023-03-30. Company's previous address: Bradon Soft Fruit Farm Isle Abbotts Taunton Somerset TA3 6RX England.
filed on: 30th, March 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-24
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102939770002 in full
filed on: 31st, October 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-02-28
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-09-01
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-02-28
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-02-28
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-19
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2021-06-30
filed on: 21st, February 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2021-10-19
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 102939770003 in full
filed on: 31st, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-06-30
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-19
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102939770004, created on 2020-10-05
filed on: 8th, October 2020
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 11th, February 2020
| resolution
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, February 2020
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 9th, January 2020
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-12-31: 2450276.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-10-19
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018-10-19
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102939770003, created on 2018-07-24
filed on: 6th, August 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, May 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 102939770001 in full
filed on: 13th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102939770002, created on 2017-10-23
filed on: 23rd, October 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-10-19
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-08-16 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bradon Soft Fruit Farm Isle Abbotts Taunton Somerset TA3 6RX. Change occurred on 2017-08-16. Company's previous address: Bradon Farm Isle Abbotts Taunton Somerset TA3 6RX.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-24
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-08-01
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102939770001, created on 2017-08-09
filed on: 11th, August 2017
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2017-07-31 to 2017-12-31
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-07-10) of a secretary
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-02-28: 200.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bradon Farm Isle Abbotts Taunton Somerset TA3 6RX. Change occurred on 2016-12-14. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2016-07-25: 1.00 GBP
capital
|
|