(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Park Farm Road Kettlethorpe Lincoln LN1 2LD England on 2023/12/14 to Waggy Tail Farm Gainsborough Road Saundby Retford DN22 9BF
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/27
filed on: 15th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/27
filed on: 15th, May 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Moseley Farm Cottage Moseley Road Annesley Nottingham Nottinghamshire NG15 0AB England on 2023/02/03 to 3 Park Farm Road Kettlethorpe Lincoln LN1 2LD
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 82 Southwell Road Rainworth Mansfield Nottinghamshire NG21 0EW United Kingdom on 2021/07/07 to Moseley Farm Cottage Moseley Road Annesley Nottingham Nottinghamshire NG15 0AB
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/27
filed on: 27th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/27
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/06/27
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/06/28
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/29
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/29
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2017/06/29
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/30
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 30th, June 2016
| incorporation
|
Free Download
(43 pages)
|