(AD01) New registered office address 36 Glebeland Hatfield AL10 8AA. Change occurred on November 17, 2023. Company's previous address: 11 Longmead Hatfield AL10 0AB England.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Longmead Hatfield AL10 0AB. Change occurred on September 18, 2023. Company's previous address: 3 Nisbett Walk Sidcup DA14 6BT England.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Nisbett Walk Sidcup DA14 6BT. Change occurred on July 28, 2022. Company's previous address: Unit 3-4 Nisbett Walk Sidcup DA14 6BT England.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 25, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 27, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 24, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3-4 Nisbett Walk Sidcup DA14 6BT. Change occurred on August 20, 2021. Company's previous address: Ashfields Suite Cray Avenue Orpington BR5 3RS England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 30, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 2, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 30, 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 30, 2020: 100000.00 GBP
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Ashfields Suite Cray Avenue Orpington BR5 3RS. Change occurred on January 17, 2020. Company's previous address: The Dutch Nursery Great North Road Brookmans Park Hatfield AL9 6nd England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Dutch Nursery Great North Road Brookmans Park Hatfield AL9 6nd. Change occurred on August 7, 2017. Company's previous address: 11 Longmead Longmead Hatfield AL10 0AB England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(10 pages)
|