CS01 |
Confirmation statement with no updates Monday 9th October 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, April 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Bragbury Barns Pembridge Gardens Stevenage SG2 8BQ. Change occurred on Wednesday 16th November 2022. Company's previous address: 3 Pembridge Gardens Stevenage SG2 8BQ England.
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th October 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 24th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Pembridge Gardens Stevenage SG2 8BQ. Change occurred on Tuesday 17th May 2022. Company's previous address: 2 Bragbury Barns Pembridge Gardens Bragbury End Stevenage Hertfordshire SG2 8BQ England.
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2022
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th May 2022.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th May 2021
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th September 2020
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th October 2020.
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd September 2020
filed on: 10th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd October 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th March 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Bragbury Barns Pembridge Gardens Bragbury End Stevenage Hertfordshire SG2 8BQ. Change occurred on Friday 12th July 2019. Company's previous address: Hertford Brewery Hartham Lane Hertford SG14 1QW England.
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd May 2019
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Hertford Brewery Hartham Lane Hertford SG14 1QW. Change occurred on Tuesday 20th February 2018. Company's previous address: Hertford Brewery Old Cross Hartham Lane Hertford SG14 1rd England.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 31st, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address Hertford Brewery Old Cross Hartham Lane Hertford SG14 1rd. Change occurred on Tuesday 30th August 2016. Company's previous address: Hoddesdonbury Farm Cock Lane Hoddesdon Hertfordshire EN11 8LS England.
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2015
|
incorporation |
Free Download
(7 pages)
|