CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 074562340002 in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 24 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ to Unit 18 Boxted Farm Berkhamsted Road Hemel Hempstead HP1 2SG on 2017-09-06
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2017
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, August 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 7th, July 2017
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074562340002, created on 2017-05-31
filed on: 1st, June 2017
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, May 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-01-27 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-01 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 24 Boxted Farm Berkhamsted Road Aldermaston Hemel Hempstead Hertfordshire HP1 2SQ United Kingdom to Unit 24 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Unit 24 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 24 Boxted Farm Berkhamsted Road Aldermaston Hemel Hempstead Hertfordshire HP1 2SQ United Kingdom to Unit 24 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 24 Boxted Farm Berkhamsted Road Aldermaston Hemel Hempstead Hertfordshire HP1 2SQ United Kingdom to Unit 24 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-12-01 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-01 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-12-01 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-04-17
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-01 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010-12-14 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-12-31 to 2011-06-30
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-12-03: 1000.00 GBP
filed on: 7th, December 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|