(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 10th April 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 39 Willow Hall Lane Thorney Peterborough PE6 0QN England to Flat 1, the Kennels Westcourt Burbage Marlborough Wiltshire SN8 3BW on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th April 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Pickworth Stamford Rutland PE9 4DJ England to 39 Willow Hall Lane Thorney Peterborough PE6 0QN on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 10th January 2016
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 North Barn Cottages Wimborne St. Giles Wimborne Dorset BH21 5NJ to 7 Pickworth Stamford Rutland PE9 4DJ on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(AD01) Registered office address changed from 16 Stowe Road Greatford Stamford Lincolnshire PE9 4PS to 1 North Barn Cottages Wimborne St. Giles Wimborne Dorset BH21 5NJ on Wednesday 17th December 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed premium fodder LIMITEDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 6th May 2014 from 16 Stowe Road Greatford Stamford Lincolnshire PE9 4PS England
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 6th May 2014 from 42 Redshank Way Hampton Vale Peterborough Cambridgeshire PE7 8LX United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, April 2013
| incorporation
|
Free Download
(22 pages)
|