(AD01) Change of registered address from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England on Wed, 10th Jan 2024 to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB United Kingdom on Fri, 5th Jan 2024 to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jan 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 5th Dec 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2018
| incorporation
|
Free Download
(30 pages)
|