CS01 |
Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, November 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2023. New Address: 50 st. Marys Road Hemel Hempstead HP2 5HL. Previous address: The Great Barn, Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England
filed on: 27th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th May 2022. New Address: The Great Barn, Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG. Previous address: The Great Barn, Whitehouse Farm, Gaddesden Row, He the Great Barn, Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG HP2 6HG England
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th May 2022. New Address: The Great Barn, Whitehouse Farm, Gaddesden Row, He the Great Barn, Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG HP2 6HG. Previous address: 51 Eastcheap London EC3M 1DT England
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 26th Aug 2021. New Address: 51 Eastcheap London EC3M 1DT. Previous address: 51 Eastcheap London EC3M 1JP United Kingdom
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Aug 2021. New Address: 51 Eastcheap London EC3M 1JP. Previous address: 1 Fore Street Avenue London EC2Y 9DT England
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Dec 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Jul 2020. New Address: 1 Fore Street Avenue London EC2Y 9DT. Previous address: 6 st Cross Rd, Winchester SO23 9HX SO23 9HX England
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Jan 2020. New Address: 6 st Cross Rd, Winchester SO23 9HX SO23 9HX. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Jan 2017
filed on: 31st, January 2017
|
resolution |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2016
|
incorporation |
Free Download
(20 pages)
|