(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, December 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd May 2019. New Address: The Farm Office Little Bovey Farm Bovey Tracey Devon TQ13 9PN. Previous address: The Old Mill House Millwood New Park Bovey Tracey Devon TQ13 9JW
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077497160001, created on Fri, 26th May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Sep 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 17th Nov 2014. New Address: The Old Mill House Millwood New Park Bovey Tracey Devon TQ13 9JW. Previous address: Little Bovey Farm Bovey Tracey Newton Abbot Devon TQ13 9PN
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Aug 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, October 2011
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, October 2011
| incorporation
|
Free Download
(18 pages)
|
(AP01) On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Mon, 17th Oct 2011 - the day secretary's appointment was terminated
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Oct 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Oct 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Oct 2011. Old Address: 135 Aztec West Bristol BS32 4UB
filed on: 17th, October 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rowan (263) LIMITEDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(18 pages)
|