CS01 |
Confirmation statement with no updates 2024/01/26
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/17
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/18. New Address: The Straw Barn Premier Accountancy Uk Ltd Upton End Farm Business Park Hitchin Hertfordshire SG5 3PF. Previous address: Studio 55 Old Truman Brewery - 91 Brick Lane London E1 6QL England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/18. New Address: Studio 55 Old Truman Brewery 91 Brick Lane London E1 6QL. Previous address: The Straw Barn Premier Accountancy Uk Ltd Upton End Farm Business Park Hitchin Hertfordshire SG5 3PF United Kingdom
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/10/18 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/17
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/16.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/16 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/09/16
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/09/09. New Address: Studio 55 Old Truman Brewery - 91 Brick Lane London E1 6QL. Previous address: The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF England
filed on: 9th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/26 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/26
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/26
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/11. New Address: The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF. Previous address: Studio 55 the Old Truman Brewery 91 Brick Lane London London E1 6QL
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/26
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/01/26.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/26
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/26
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/29 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/02/19 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/26 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/08/01 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/01.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2014/07/31.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/07/28 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/07/28 - the day director's appointment was terminated
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/07/28 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/26 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/27
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/26 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/01/26 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/27
filed on: 27th, January 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/26 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/01/27 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2010
| incorporation
|
Free Download
(23 pages)
|