(PSC01) Notification of a person with significant control 1st September 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st September 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th November 2023. New Address: Brookfields Farm School Piece Lane Church Broughton Derby DE65 5DH. Previous address: The Old Dairy Pessall Lane Edingale Tamworth B79 9JL England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097639700013 in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th June 2021. New Address: The Old Dairy Pessall Lane Edingale Tamworth B79 9JL. Previous address: Cathedral House 5 Beacon Street Lichfield WS13 7AA United Kingdom
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097639700015 in full
filed on: 16th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097639700016, created on 7th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097639700012 in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 097639700002 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097639700004 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097639700003 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097639700015, created on 3rd April 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 097639700001 in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097639700014, created on 23rd November 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700007, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700012, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700013, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700010, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700011, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700008, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 097639700009, created on 22nd November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097639700005, created on 14th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 097639700006, created on 14th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097639700004, created on 25th September 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097639700003, created on 23rd December 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097639700002, created on 23rd December 2016
filed on: 3rd, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097639700001, created on 15th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 5th September 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|