(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2024
| gazette
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 30th, April 2024
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, April 2024
| other
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, March 2024
| accounts
|
Free Download
(39 pages)
|
(PSC05) Change to a person with significant control 2023/12/14
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 C/O Agribriefing Leake Street London SE1 7NN England on 2023/12/15 to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/04/04.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/04.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/04
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/04/04
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/18
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 119925230001 satisfaction in full.
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 8th, August 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022/05/12
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2021/05/12
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 28th, August 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2020/05/12
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, August 2019
| incorporation
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2019/12/31, originally was 2020/05/31.
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 New Burlington Street 6th Floor London W1S 3BE England on 2019/07/26 to 8 C/O Agribriefing Leake Street London SE1 7NN
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/27.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 25th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/05/15.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119925230001, created on 2019/05/16
filed on: 20th, May 2019
| mortgage
|
Free Download
(60 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/05/13
capital
|
|