(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Polson Dairy Industrial Units Lidsey Road Bognor Regis West Sussex PO22 9PF. Change occurred on June 23, 2020. Company's previous address: Scc Polson Dairy Lidsey Road Lidsey Bognor Regis West Sussex PO22 9PF.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 5, 2018
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 30, 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 29, 2015: 4.00 GBP
capital
|
|
(CH01) On May 28, 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 5, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 1, 2013. Old Address: 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(28 pages)
|