(CS01) Confirmation statement with no updates March 28, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080103410001, created on September 3, 2020
filed on: 5th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates March 28, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 28, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2017 to March 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On December 16, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed longparish rural LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 6th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2014: 1.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 1, 2014
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, October 2014
| resolution
|
|
(AA01) Extension of current accouting period to January 31, 2016
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to September 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2014: 0.01 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(7 pages)
|