(AD01) Change of registered address from Coplestons 9 West End Kemsing Sevenoaks Kent TN15 6TG on Tue, 12th Mar 2024 to Wilson Fields Farm Button Street Inglewhite Preston PR3 2LH
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2024 new director was appointed.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2024 new director was appointed.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Mar 2024 new director was appointed.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, July 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Fri, 20th Feb 2015
filed on: 11th, May 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 12th Feb 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 27th Jan 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 24th Feb 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Feb 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Sat, 14th Nov 2009. Old Address: Hyde Farm Herriard Basingstoke Hampshire RG25 2PN
filed on: 14th, November 2009
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 14th Nov 2009
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 14th Nov 2009
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 14th Nov 2009 new director was appointed.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 28th Apr 2009 with complete member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 3rd Mar 2008 with complete member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 27th Feb 2007 with complete member list
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 27th Feb 2007 with complete member list
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 4th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 4th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Wed, 8th Mar 2006 with complete member list
filed on: 8th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Wed, 8th Mar 2006 with complete member list
filed on: 8th, March 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2005
| incorporation
|
Free Download
(16 pages)
|