(CS01) Confirmation statement with no updates Wed, 27th Mar 2024
filed on: 20th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sun, 31st Dec 2023
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 31st Dec 2023 - the day secretary's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 084645810004, created on Tue, 7th Feb 2023
filed on: 9th, February 2023
| mortgage
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 6th Dec 2022. New Address: Unit 28a Weston Industrial Estate Honeybourne Evesham WR11 7QB. Previous address: 36 High Street Badsey Evesham Worcestershire WR11 7EJ
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084645810003, created on Thu, 18th Feb 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084645810002, created on Tue, 4th Dec 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 5th Feb 2018: 168.09 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd May 2017: 150.74 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, June 2017
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 139.49 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Wed, 30th Nov 2016
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Nov 2016: 130.75 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084645810001, created on Fri, 20th Jan 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 109.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 109.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 103.00 GBP
capital
|
|
(CERTNM) Company name changed the pub farm company LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On Sun, 10th May 2015 new director was appointed.
filed on: 10th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 10th May 2015 new director was appointed.
filed on: 10th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
(AD01) Address change date: Sun, 26th Apr 2015. New Address: 36 High Street Badsey Evesham Worcestershire WR11 7EJ. Previous address: The Blue Farm House 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE
filed on: 26th, April 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 14th, April 2015
| resolution
|
|
(SH01) Capital declared on Wed, 25th Mar 2015: 103.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 25th Mar 2015
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Mar 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|