(AP01) New director was appointed on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-20
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-12-31
filed on: 11th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-10-27
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Hayloft Ware Road Widford Ware SG12 8RL England to The Hayloft 11B Church Barns Ware Road Widford Hertfordshire SG12 8RL on 2022-06-08
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2020-12-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2021-10-27
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-27
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 Middlebrook Farm Ind Est Hoe Lane Nazeing EN9 2RJ England to The Hayloft Ware Road Widford Ware SG12 8RL on 2021-05-12
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-10
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-01-14
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-02
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Unit 3 Middlebrook Farm Ind Est Hoe Lane Nazeing EN9 2RJ on 2020-02-19
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-09
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-09
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-01
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-09
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-11
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-02-19 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|