(AA) Small company accounts made up to 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th March 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 30th January 2020 to 31st December 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 31st, December 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harben House Harben Parade Finchley Road London NW3 6LH on 23rd December 2019 to Brigg Garden Centre Bigby High Road Brigg DN20 9HE
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 079906750004, created on 19th December 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(58 pages)
|
(AA) Small company accounts made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st January 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st January 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(21 pages)
|
(CH01) On 14th March 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th April 2016: 285000.00 GBP
capital
|
|
(CH01) On 14th March 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079906750003, created on 23rd March 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Small company accounts made up to 31st January 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th April 2015: 285000.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th May 2014: 285000.00 GBP
capital
|
|
(CH01) On 14th March 2013 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th November 2013: 285000.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 14th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2013 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st January 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, June 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2012
| mortgage
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 31st March 2013 to 31st January 2013
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(23 pages)
|