(AD01) Address change date: 13th December 2023. New Address: 22 Friars Street Sudbury Suffolk CO10 2AA. Previous address: Butlers Hall Farmyard Brands Lane Whepstead Bury St Edmunds IP29 4TQ United Kingdom
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th October 2022. New Address: Butlers Hall Farmyard Brands Lane Whepstead Bury St Edmunds IP29 4TQ. Previous address: Hall Farm London Road Great Wilbraham Cambridgeshire CB21 5JP United Kingdom
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 7th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th July 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th February 2018. New Address: Hall Farm London Road Great Wilbraham Cambridgeshire CB21 5JP. Previous address: Maltings Barn Hinderclay Road Wattisfield Suffolk IP22 1NF United Kingdom
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2nd May 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 19th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd May 2017 - the day director's appointment was terminated
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 30th April 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th September 2015. New Address: Maltings Barn Hinderclay Road Wattisfield Suffolk IP22 1NF. Previous address: Falcons Hall Finningham Road Rickinghall Diss IP22 1LP
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 108.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 21st, March 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th February 2013: 104.00 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2012
| incorporation
|
Free Download
(20 pages)
|