CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 13, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Chapel Lane Fowlmere Royston Hertfordshire SG8 7SD England to The Chequers High Street Fowlmere Royston SG8 7SR on April 17, 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Chapel Lane Chapel Lane Fowlmere Royston Hertfordshire SG8 7SD England to 80 Chapel Lane Fowlmere Royston Hertfordshire SG8 7SD on November 17, 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 20th, August 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Lower Street Thriplow Royston Hertfordshire SG8 7RJ England to 80 Chapel Lane Chapel Lane Fowlmere Royston Hertfordshire SG8 7SD on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 10, 2020 - 1.00 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 10, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 20, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 9, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093478270001, created on July 3, 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hill Farm Woodmansterne Street Banstead SM7 3NF England to 2 Lower Street Thriplow Royston Hertfordshire SG8 7RJ on April 1, 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(25 pages)
|