(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 8th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 8th May 2022 secretary's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Thu, 30th May 2019 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 12th Jul 2017. New Address: Sycamore Studios New Road over Cambridge CB24 5PJ. Previous address: Linden House 6 Orchard Way Godmanchester Huntingdon Cambridgeshire PE29 2AP
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2016: 100.00 GBP
capital
|
|
(CH03) On Fri, 17th Jun 2016 secretary's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Apr 2014 to Thu, 31st Jul 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 12th Mar 2014. Old Address: Euro House, 1394 High Road Whetstone London N20 9YZ
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 17th Jun 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th May 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 8th Apr 2013 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 8th Apr 2013 - the day secretary's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed laragh house developments (brampton) LIMITEDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 3rd Jul 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 16th May 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 16th May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 16th Jul 2009 with shareholders record
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 3rd Jul 2008 with shareholders record
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 27th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wed, 16th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 16th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 27th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wed, 16th May 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th May 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(17 pages)
|