(CS01) Confirmation statement with updates February 1, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On May 31, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068354000002, created on November 11, 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(44 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068354000001, created on May 23, 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(43 pages)
|
(AD01) Registered office address changed from 37 Weybourne Street London SW18 4HG to Woodwater House Pynes Hill Exeter Devon EX2 5WR on May 12, 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Manor Farm Kirkham Abbey York YO60 7JS England to Barton Cottage York Road Malton North Yorkshire YO17 6AU at an unknown date
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 2, 2015: 125.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 4, 2014: 125.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 9, 2012: 125.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2012: 113.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 1, 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 1, 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On November 11, 2010 - new secretary appointed
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 10, 2010. Old Address: Beech House 19a Roundwood Park Harpenden Hertfordshire AL5 3AB
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/03/2009 from charter house marlborough park harpenden herts AL5 1NL
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On March 19, 2009 Director and secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 10, 2009 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2009
| incorporation
|
|