(AA01) Extension of current accouting period to March 31, 2024
filed on: 16th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control April 21, 2016
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 6, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 072298580005, created on March 25, 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates April 19, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Farm Office, Stragglethorpe Grainstore Nottingham Road Cropwell Bishop Nottingham NG12 2JU. Change occurred on February 13, 2017. Company's previous address: Stragglethorpe Grain Store Nottingham Road Cropwell Bishop Nottingham NG12 3BA England.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 11, 2016: 386075.00 GBP
capital
|
|
(AD01) New registered office address Stragglethorpe Grain Store Nottingham Road Cropwell Bishop Nottingham NG12 3BA. Change occurred on January 5, 2016. Company's previous address: C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, February 2015
| resolution
|
|
(SH01) Capital declared on January 22, 2015: 386075.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 24, 2014. Old Address: Lake House Market Hill Royston Herts SG8 9JN United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 19, 2012
filed on: 10th, June 2013
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 19, 2011
filed on: 10th, June 2013
| document replacement
|
Free Download
(15 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 19, 2013
filed on: 10th, June 2013
| document replacement
|
Free Download
(16 pages)
|
(SH01) Capital declared on April 21, 2010: 25.00 GBP
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, August 2011
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(47 pages)
|