(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 88 Marford Road Wheathampstead St. Albans Herts AL4 8NQ. Change occurred on Wednesday 11th May 2022. Company's previous address: Tiveys Farm Shackerstone Nuneaton CV13 0BS England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 9th July 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 9th July 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 9th July 2018
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 31st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Tiveys Farm Shackerstone Nuneaton CV13 0BS. Change occurred on Thursday 29th June 2017. Company's previous address: Suite 25 17 Holywell Hill St. Albans Hertfordshire AL1 1DT England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 8th April 2016
filed on: 8th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2016
| incorporation
|
Free Download
(7 pages)
|