AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Jorand House Bebington Close Billericay Essex CM12 0DT on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2022 to June 27, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2021 to June 28, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 23, 2016 secretary's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069240790001, created on March 14, 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 4, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 5, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 4, 2012 with full list of members
filed on: 17th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 4, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 3, 2010. Old Address: 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
filed on: 3rd, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On June 4, 2010 secretary's details were changed
filed on: 3rd, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 4, 2010 director's details were changed
filed on: 3rd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2010 with full list of members
filed on: 3rd, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 4, 2010 director's details were changed
filed on: 3rd, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 17, 2010. Old Address: Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 25th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 25th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(15 pages)
|