AA |
Micro company accounts made up to 30th September 2024
filed on: 10th, June 2025
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th September 2024
filed on: 10th, September 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 12th September 2020 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harpendenbury Farm Harpendenbury Farm St. Albans Hertfordshire AL3 7QA United Kingdom on 14th September 2020 to Harpendenbury Farm Harpendenbury St Albans Herfordshire AL3 7QA
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th September 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harpendenbury Farm St. Albans Hertfordshire AL3 7QA on 14th September 2020 to Harpendenbury Farm Harpendenbury Farm St. Albans Hertfordshire AL3 7QA
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2018
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2018
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2015
filed on: 30th, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Gladwell Road London N8 9AA on 7th October 2015 to Harpendenbury Farm St. Albans Hertfordshire AL3 7QA
filed on: 7th, October 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Gladwell Road London N8 9AA England on 7th October 2014 to 34 Gladwell Road London N8 9AA
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 133 Praed Street London NW2 1RN England on 7th October 2014 to 34 Gladwell Road London N8 9AA
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England on 29th November 2013
filed on: 29th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2013
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 12th September 2013: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CERTNM |
Company name changed 49 lordship park freehold LTDcertificate issued on 12/09/13
filed on: 12th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th September 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|