(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Launay House Fish Street Redbourn AL3 7LP England to Launay House Fish Street Redbourn AL3 7LP on 2023-03-15
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to Launay House Fish Street Redbourn AL3 7LP on 2023-03-15
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-25
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-25
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-10-25
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-10-25
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-31
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Herts AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 2017-05-19
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-10-11 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-11 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2013-10-31 to 2014-03-31
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-11 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-06: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(27 pages)
|