DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/05/04
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/04
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/04
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Barn Tednambury Farm Tednambury Herts CM23 4BD England on 2020/11/12 to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/04
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/05/05
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/04
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/04
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/04
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/07/28
capital
|
|
AD01 |
Change of registered address from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 2016/06/21 to The Barn Tednambury Farm Tednambury Herts CM23 4BD
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062372880001, created on 2015/05/18
filed on: 27th, May 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/04
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/03/31
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/04
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
CH01 |
On 2014/04/28 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/04
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/04
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/01 from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/06/29 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/06/01 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/04
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/09/24 from 2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/04
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/06/01
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/06/04 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/05/23 with complete member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 31/05/2008 to 31/03/2008
filed on: 27th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(17 pages)
|