GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ruskells Ltd the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Green Oaks Vine Acre Monmouth Trefnwy NP25 3HW on Tuesday 31st May 2022
filed on: 31st, May 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th February 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 30th March 2016.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 28th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AR01 |
Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 11th February 2013 from Unit 272 17 Holywell Hill St. Albans Hertfordshire Al1 1D6 United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 28th January 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 28th January 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 28th January 2012 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th January 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 25th February 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th January 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 28th January 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 28th January 2011 secretary's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 9th March 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 9th March 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 13th March 2009
filed on: 13th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/08/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 1st September 2008 Secretary appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/2008 from twin archway, 1A elizabeth road henley on thames oxon RG9 1RJ
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lall jones enterprises LTDcertificate issued on 05/08/08
filed on: 2nd, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(13 pages)
|