(AD01) Address change date: 15th March 2024. New Address: Little Farm Nurseries North Town Moor Maidenhead SL6 7JR. Previous address: Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 127636540003, created on 7th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th August 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 127636540002, created on 5th July 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd February 2022. New Address: Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES. Previous address: Little Farm Nurseries North Town Moor Maidenhead SL6 7JR England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 15th January 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th January 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 127636540001, created on 21st November 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 8th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th August 2021. New Address: Little Farm Nurseries North Town Moor Maidenhead SL6 7JR. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st February 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th September 2020. New Address: 5a Frascati Way Maidenhead Berkshire SL6 4UY. Previous address: 9 Osborne Mews Osborne Mews Windsor SL4 3DE England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 9 Osborne Mews Osborne Mews Windsor SL4 3DE. Previous address: 9 Osborne Mews Osborne Mews Windsor SL4 3DE England
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 9 Osborne Mews Osborne Mews Windsor SL4 3DE at an unknown date
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th August 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th August 2020
filed on: 8th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 7th August 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th August 2020. New Address: 9 Osborne Mews Osborne Mews Windsor SL4 3DE. Previous address: Unit 1 Upton Court Farm Upton Court Road Slough SL3 7LU England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(TM02) 7th August 2020 - the day secretary's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2020
| incorporation
|
Free Download
(13 pages)
|