CS01 |
Confirmation statement with no updates 2024-02-22
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2024-02-15
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-02-15
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2024-02-15
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Princess Mary House 4 Bluecoats Avenue 1st Floor Hertford SG14 1PB to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-02-05
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 071638300003 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071638300006, created on 2021-01-26
filed on: 28th, January 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 9th, January 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071638300004 in full
filed on: 9th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 071638300005, created on 2018-05-02
filed on: 2nd, May 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-22
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 23rd, December 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2016-02-22 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 17th, October 2015
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071638300004, created on 2015-06-17
filed on: 17th, June 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 071638300003, created on 2015-03-20
filed on: 7th, April 2015
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to 2015-02-22 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071638300002, created on 2015-01-30
filed on: 6th, February 2015
| mortgage
|
Free Download
(36 pages)
|
AA |
Full accounts data made up to 2014-03-31
filed on: 5th, December 2014
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 2nd, September 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 200.00 GBP
filed on: 10th, April 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 180.00 GBP
filed on: 10th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2014
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-02-22 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, January 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from the Rotunda 1 Old London Road Hertford Herts SG13 1LA on 2013-12-06
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-22 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2012-04-23
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-01 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-22 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-12-10 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 17th, August 2011
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2011-06-20
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-22 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 10C High Street Buntingford Herts SG9 9AG United Kingdom on 2010-10-05
filed on: 5th, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-23
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-23
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 26th, April 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(18 pages)
|