MA |
Memorandum and Articles of Association
filed on: 14th, February 2024
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2024
| resolution
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 2nd, January 2024
| resolution
|
Free Download
(5 pages)
|
CH01 |
On October 5, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 4, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on March 8, 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 8, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2022 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 1, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 31, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 114916090001, created on January 29, 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(62 pages)
|
AD01 |
Registered office address changed from North West House 119 Marylebone Road London NW1 5PU to 3rd Floor South Building Aldersgate Street London EC1A 4HD on September 23, 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on September 23, 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor South Building Aldersgate Street London EC1A 4HD England to 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD on September 23, 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On August 19, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 19, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 12th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, 86 Brook Street London W1K 5AY United Kingdom to North West House 119 Marylebone Road London NW1 5PU on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to December 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on July 31, 2018: 1.00 GBP
capital
|
|