(CS01) Confirmation statement with no updates 2023-12-03
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-06-30 to 2022-12-30
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-02-28
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-03
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor Nat West House First Floor Nat West Bank the Bay Tree Centre Brentwood Essex CM14 4BX England to Diablos Farm (Accounts Unit) Little Norton Norton Sub Hamdon Somerset TA14 6TE on 2022-07-15
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-06-23
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Diablos Farm Little Norton Norton Sub Hamdon Stoke-Sub-Hamdon TA14 6TE England to First Floor Nat West House First Floor Nat West Bank the Bay Tree Centre Brentwood Essex CM14 4BX on 2022-02-26
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-12-02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Walker House Market Place Somerton TA11 7LZ England to Diablos Farm Little Norton Norton Sub Hamdon Stoke-Sub-Hamdon TA14 6TE on 2021-09-23
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-12-21
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-22
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-12-04
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nat West First Floor C/O Essex Property 32 the Baytree Centre Brentwood CM14 4BX England to Walker House Market Place Somerton TA11 7LZ on 2020-05-01
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Diablos Farm Little Norton Norton Sub Hamdon Somerset TA14 6TE United Kingdom to Nat West First Floor C/O Essex Property 32 the Baytree Centre Brentwood CM14 4BX on 2019-11-30
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-06-28: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|