CH01 |
On 2023-10-04 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-24
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to 87 Castle Road Salisbury Wiltshire SP1 3RW on 2023-05-23
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-29
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-29
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX at an unknown date
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-12-09 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Heritage Close Sunbury Surrey TW16 6PY United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 2020-12-10
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-27
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-27
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS England to 6 Heritage Close Sunbury Surrey TW16 6PY on 2020-05-12
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-11-14
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-29
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-10
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Smith Street Barnoldswick BB18 5QJ England to 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-01
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-01
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-10-29
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Knole Lane Brentry Bristol BS10 6TZ England to 1a Smith Street Barnoldswick BB18 5QJ on 2018-10-22
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-31
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-31
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, August 2018
| accounts
|
Free Download
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 3rd, August 2018
| accounts
|
Free Download
|
PSC01 |
Notification of a person with significant control 2018-03-30
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-29
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-30
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Old Dean Bovingdon Hemel Hempstead HP3 0EU United Kingdom to 6 Knole Lane Brentry Bristol BS10 6TZ on 2018-03-29
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-13
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-11-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|