(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 16th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086168950004, created on Tue, 1st Feb 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control Tue, 19th Jul 2016
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086168950003, created on Tue, 25th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086168950002, created on Thu, 2nd Aug 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Stragglethorpe Grain Store Nottingham Road Cropwell Bishop Nottingham NG12 3BA England on Mon, 13th Feb 2017 to Farm Office, Stragglethorpe Grainstore Nottingham Road Cropwell Bishop Nottingham NG12 2JU
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fields Farm Cropwell Road Cropwell Butler Nottingham NG12 2PX England on Wed, 23rd Sep 2015 to Stragglethorpe Grain Store Nottingham Road Cropwell Bishop Nottingham NG12 3BA
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on Fri, 4th Sep 2015 to Fields Farm Cropwell Road Cropwell Butler Nottingham NG12 2PX
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jul 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fields Farm Cropwell Road Cropwell Butler Nottingham NG12 2PX England on Thu, 25th Jun 2015 to C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from St James Business Park Grantham Road Radcliffe on Trent Nottingham Nottinghamshire NG12 2JP on Fri, 12th Jun 2015 to Fields Farm Cropwell Road Cropwell Butler Nottingham NG12 2PX
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086168950001
filed on: 25th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Sep 2014
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|