CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2019
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 10, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8a, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED. Change occurred on March 23, 2020. Company's previous address: Unit 7, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED England.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED. Change occurred on February 14, 2020. Company's previous address: Westbury Farmhouse Luton Road Offley Hitchin SG5 3DE England.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102555190001, created on July 26, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Westbury Farmhouse Luton Road Offley Hitchin SG5 3DE. Change occurred on July 2, 2019. Company's previous address: Unit a Lancaster Road Industrial Estate 67 Lancaster Road New Barnet EN4 8AS United Kingdom.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(20 pages)
|