(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 30, 2018
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 30, 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 29, 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to 87 Orchehill Avenue Gerrards Cross SL9 8QL on August 9, 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 2, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 13, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CH03) On November 4, 2016 secretary's details were changed
filed on: 5th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 2, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Salisbury Hall London Colney Hertfordshire AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2015 to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086395220002, created on September 9, 2014
filed on: 27th, September 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 086395220001, created on September 9, 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return made up to September 2, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
|