(CS01) Confirmation statement with no updates 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th February 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Aarron Chambers 53-55 High Street Harpenden Hertfordshire AL5 2SL England on 5th February 2019 to Stable Barn Upton End Farm Business Park Meppershall Road Shillington Hitchin SG5 3PF
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on 11th October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th October 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, November 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2017: 2000.00 GBP
filed on: 27th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th September 2016: 1000.00 GBP
filed on: 22nd, October 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 110 Plaiters Way Bidwell Dunstable Bedfordshire LU5 6JE United Kingdom on 22nd October 2016 to C/O Aarron Chambers 53-55 High Street Harpenden Hertfordshire AL5 2SL
filed on: 22nd, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 4th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th April 2016: 1000.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2016
| incorporation
|
Free Download
(7 pages)
|