(CS01) Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Dairy Gailey Lea Farm Gailey Lea Lane Penkridge Staffordshire ST19 5PT England on Wed, 15th Jul 2020 to Unit 1 Orbik House Northgate Way Aldridge West Midlands WS9 8TX
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Orbik House Northgate Way Aldridge West Midlands WS9 8TX England on Wed, 15th Jul 2020 to Unit 1 Orbik House Beecham Close Aldridge WS9 8TX
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Coppice Lodge Coppice Gardens Teddesley Penkridge Stafford ST19 5RP on Wed, 27th Sep 2017 to The Dairy Gailey Lea Farm Gailey Lea Lane Penkridge Staffordshire ST19 5PT
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 14th Nov 2014 director's details were changed
filed on: 15th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 7th Nov 2014, company appointed a new person to the position of a secretary
filed on: 15th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st May 2014
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Sep 2013: 100.00 GBP
filed on: 26th, September 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Aug 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 8th Jun 2013. Old Address: 6 Newbury Close Great Wyrley Walsall West Midlands WS6 6DF United Kingdom
filed on: 8th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd Apr 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(22 pages)
|