GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Jolly Field Farm Chelmorton Buxton SK17 9SL England to Hillcrest Ripon Road Killinghall Harrogate HG3 2AY on Wednesday 1st June 2022
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th December 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th December 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th December 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Redfern House 105 Ashley Road St Albans AL1 5GD England to Jolly Field Farm Chelmorton Buxton SK17 9SL on Tuesday 27th November 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unitum House, 1, Unitum Ltd John Tate Road 1 the Chase John Tate Road Hertford SG13 7NN England to Redfern House 105 Ashley Road St Albans AL1 5GD on Tuesday 13th November 2018
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 13th November 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2017
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 39 Lodge Farm Chase Ashbourne DE6 1GY England to Unitum House, 1, Unitum Ltd John Tate Road 1 the Chase John Tate Road Hertford SG13 7NN on Wednesday 13th September 2017
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Cromwell Avenue Findern Derby DE65 6AY United Kingdom to 39 Lodge Farm Chase Ashbourne DE6 1GY on Thursday 17th August 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2016
|
incorporation |
Free Download
(10 pages)
|