AD01 |
New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on Thursday 31st August 2023. Company's previous address: Beancroft Farm Beancroft Road Marston Moretaine Bedford MK43 0QE.
filed on: 31st, August 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086066430004, created on Thursday 24th February 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd November 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Wednesday 31st March 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 16th March 2021
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th April 2020, originally was Tuesday 30th June 2020.
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st March 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, December 2018
| incorporation
|
Free Download
(15 pages)
|
MR04 |
Charge 086066430003 satisfaction in full.
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st May 2018
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 086066430002 satisfaction in full.
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086066430003, created on Wednesday 24th June 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086066430002, created on Wednesday 24th June 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Charge 086066430001 satisfaction in full.
filed on: 25th, June 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
MR01 |
Registration of charge 086066430001
filed on: 3rd, February 2014
| mortgage
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Monday 16th December 2013) of a secretary
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th July 2013
capital
|
|