CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2021: 200.00 GBP
filed on: 13th, July 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 13, 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB.
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement November 30, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 30, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 30, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 26, 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2020
filed on: 11th, September 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, August 2020
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Homecroft Sun Lane Harpenden AL5 4GJ. Change occurred on August 4, 2020. Company's previous address: 21 Caesars Road Wheathampstead St. Albans AL4 8NR England.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2020 to August 31, 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 7th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117001070001, created on August 12, 2019
filed on: 23rd, August 2019
|
mortgage |
Free Download
(9 pages)
|
AD01 |
New registered office address 21 Caesars Road Wheathampstead St. Albans AL4 8NR. Change occurred on January 19, 2019. Company's previous address: Homecroft Sun Lane Harpenden AL5 4GJ England.
filed on: 19th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Caesars Road Wheathampstead St. Albans AL4 8NR. Change occurred on January 19, 2019. Company's previous address: Homecroft Sun Lane Harpenden Hertfordshire AL5 4GJ United Kingdom.
filed on: 19th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 27, 2018: 10.00 GBP
|
capital |
|