CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Jan 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Manor Road Beckenham BR3 5LE on Thu, 11th Jan 2024 to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Feb 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Jan 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 20th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jan 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Feb 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jan 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jan 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: Oakland 56 Maple Road Penge London SE20 8HE
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 27th Feb 2009 with complete member list
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|