(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 5th July 2019100.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 5th July 2019150.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 5th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 5th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 5th July 2019
filed on: 19th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brockington House Bodenham Hereford Herefordshire HR1 3HT England to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on Tuesday 21st August 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AP03) On Sunday 12th August 2018 - new secretary appointed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 13th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Riverside House 3 Place Farm Wheathampstead St Albans AL4 8SB England to Brockington House Bodenham Hereford Herefordshire HR1 3HT on Wednesday 20th June 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Lamburn and Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB at an unknown date
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 8th November 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 24th February 2017
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lamburn and Turner Chartered Accountants 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St Albans AL4 8SB on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 19th May 2016
capital
|
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Lamburn and Turner Chartered Accountants 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 30th April 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) On Saturday 1st November 2014 - new secretary appointed
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(AD02) Location of register of charges has been changed from Peal House Bunch Lane Haslemere Surrey GU27 1AJ United Kingdom to C/O Lamburn and Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB at an unknown date
filed on: 22nd, April 2015
| address
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 11th September 2014.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to C/O Lamburn and Turner Chartered Accountants 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on Friday 10th October 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 11th September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed peal partnership LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 15th December 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, December 2010
| change of name
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 14th September 2010 from Peal House Bunch Lane Haslemere GU27 1AJ United Kingdom
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 24th, June 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed peall partnership LIMITEDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 24th May 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, June 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|