CS01 |
Confirmation statement with no updates March 22, 2024
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 6, 2024 director's details were changed
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mvq, Floor 3, 45 Albemarle Street, Mayfair, London Mvq, 3rd Floor 45 Albemarle Street, Mayfair London, W1S 4JL W1S 4JL United Kingdom to 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL on February 23, 2024
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dudley House Mayfair 169 Piccadilly London W1J 9EH England to Mvq, Floor 3, 45 Albemarle Street, Mayfair, London Mvq, 3rd Floor 45 Albemarle Street, Mayfair London, W1S 4JL W1S 4JL on January 4, 2024
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 14th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF England to Dudley House Mayfair 169 Piccadilly London W1J 9EH on April 25, 2022
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Straw Barn Upton End Farm Meppershall Rd Shillington Bedfordshire to The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF on February 25, 2019
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 31, 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On May 4, 2015 new director was appointed.
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 4, 2015
filed on: 22nd, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 5th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2014: 100.00 GBP
|
capital |
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2012
|
incorporation |
Free Download
(7 pages)
|