(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st October 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th November 2020. New Address: Unit 7 the Courtyard Samuels Farm, Coleman Green Lane Wheathampstead St. Albans Hertfordshire AL4 8ER. Previous address: 7 Unit 7, the Courtyard Samuels Farm, Coleman Green Lane Wheathampstead, St. Albans Hertfordshire AL4 8ER England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st October 2019 to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH03) On 27th October 2017 secretary's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th April 2017. New Address: 7 Unit 7, the Courtyard Samuels Farm, Coleman Green Lane Wheathampstead, St. Albans Hertfordshire AL4 8ER. Previous address: 123 West Hyde Luton Hoo Estate Luton Hoo Bedfordshire LU1 4LG England
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 20th July 2016. New Address: Unit 6, the Courtyard Samuels Farm Coleman Green Lane Wheathampstead, St Albans Hertfordshire AL4 8ER. Previous address: Unit 6 the Courtyard Samuels Farm, Coleman Green Lane Wheathampstead, St Albans Hertfordshire AL4 8ER England
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th July 2016. New Address: 123 West Hyde Luton Hoo Estate Luton Hoo Bedfordshire LU1 4LG. Previous address: Unit 6, the Courtyard Samuels Farm Coleman Green Lane Wheathampstead, St Albans Hertfordshire AL4 8ER England
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th April 2016. New Address: Unit 6 the Courtyard Samuels Farm, Coleman Green Lane Wheathampstead, St Albans Hertfordshire AL4 8ER. Previous address: Faulkners End Farm Roundwood Lane Harpenden Hertfordshire AL5 3PG England
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|