(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 25th February 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th February 2022.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th February 2022.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(17 pages)
|
(AA01) Accounting period ending changed to Tuesday 22nd December 2020 (was Thursday 31st December 2020).
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 22nd December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Sunday 22nd December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd December 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 23rd December 2019) of a secretary
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd December 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd December 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd December 2019.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Watering Farm C/O Oak Grove Renewable Energy Limited Creeting Ipswich IP6 8nd. Change occurred on Monday 6th January 2020. Company's previous address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 097017830001 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097017830002, created on Monday 23rd December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(46 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Thursday 21st November 2019) of a member
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Change occurred on Tuesday 2nd April 2019. Company's previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 4th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 18th December 2017
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097017830001, created on Friday 1st December 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2015
| incorporation
|
Free Download
(8 pages)
|