(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on December 20, 2021
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 19, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 19, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 8, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 7, 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 21, 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period extended from January 31, 2014 to April 30, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Neil Jarrett Limited 11 Shard Close Northampton NN4 0SE to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on October 6, 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 7, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2014: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 7, 2013. Old Address: C/O Neil Jarrett Ats Limited 11 Shard Close Northampton NN4 0SE United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 29, 2012 director's details were changed
filed on: 29th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
|