(CS01) Confirmation statement with no updates Mon, 13th Jan 2025
filed on: 8th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Stamfords Farm Lower Burnham Road Latchingdon Chelmsford Essex CM3 6HG England on Sat, 8th Feb 2025 to Stmfords Farm Lower Burnham Road Latchingdon Chelmsford CM3 6HG
filed on: 8th, February 2025
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 8th Feb 2025
filed on: 8th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 8th, February 2025
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Mon, 5th Dec 2022 secretary's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 5th Dec 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 7th May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Sun, 5th May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 5th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 28th Dec 2018
filed on: 28th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 27th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Charles L R Bailey 117 Piccadilly Piccadilly London W1J 7JU on Mon, 7th Nov 2016 to Stamfords Farm Lower Burnham Road Latchingdon Chelmsford Essex CM3 6HG
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 76 West Street West Street Henley-on-Thames Oxfordshire RG9 2EA.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 29th Jan 2014. Old Address: 76 West Street Henley-on-Thames Oxfordshire RG9 2EA England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|