(MA) Articles and Memorandum of Association
filed on: 14th, February 2024
| incorporation
|
Free Download
(52 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, February 2024
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, January 2024
| resolution
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 24th Apr 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 22nd May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom on Tue, 8th Mar 2022 to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 8th Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Jan 2022 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England on Fri, 8th Oct 2021 to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 1st Oct 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 31st Mar 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from North West House 119 Marylebone Road London NW1 5PU United Kingdom on Wed, 23rd Sep 2020 to 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England on Wed, 23rd Sep 2020 to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Aug 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from North West House 119 Marylebone Road London NW1 5PL on Wed, 16th Oct 2019 to North West House 119 Marylebone Road London NW1 5PU
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Oct 2019
filed on: 12th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 3rd Floor, 86 Brook Street London W1K 5AY United Kingdom on Tue, 10th Sep 2019 to North West House 119 Marylebone Road London NW1 5PL
filed on: 10th, September 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Jul 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, September 2018
| resolution
|
Free Download
(57 pages)
|
(SH01) Capital declared on Thu, 30th Aug 2018: 24522.79 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, September 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 30th Aug 2018
filed on: 10th, September 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 31st Jul 2018: 1.00 GBP
capital
|
|