Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
14 Jan 2026 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 November 2025
|
|
|
12 Jun 2025 |
AD01 |
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Buisness Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PE on 12 June 2025
|
|
|
09 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 November 2024
|
|
|
08 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 November 2023
|
|
|
10 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 November 2022
|
|
|
18 Nov 2021 |
AD01 |
Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 18 November 2021
|
|
|
17 Nov 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Nov 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-11-08
|
|
|
17 Nov 2021 |
LIQ02 |
Statement of affairs
|
|
|
26 Mar 2021 |
TM01 |
Termination of appointment of Daniel Mark Lane as a director on 23 March 2021
|
|
|
23 Oct 2020 |
CH01 |
Director's details changed for Mr Daniel Lane on 23 October 2020
|
|
|
23 Oct 2020 |
CS01 |
Confirmation statement made on 23 October 2020 with updates
|
|
|
22 Oct 2020 |
AP01 |
Appointment of Mr Jonathan Slator as a director on 22 September 2020
|
|
|
22 Oct 2020 |
PSC02 |
Notification of Serenity Group of Companies Limited as a person with significant control on 22 September 2020
|
|
|
22 Oct 2020 |
PSC07 |
Cessation of Andrew David Lee as a person with significant control on 22 September 2020
|
|
|
20 Oct 2020 |
AD01 |
Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 20 October 2020
|
|
|
14 Sep 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
19 Apr 2020 |
AP01 |
Appointment of Mr Daniel Lane as a director on 6 April 2020
|
|
|
05 Dec 2019 |
CS01 |
Confirmation statement made on 22 November 2019 with no updates
|
|
|
14 Aug 2019 |
TM02 |
Termination of appointment of Andrew Lee as a secretary on 14 August 2019
|
|
|
21 May 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
05 Dec 2018 |
CS01 |
Confirmation statement made on 22 November 2018 with no updates
|
|
|
22 Nov 2018 |
AA01 |
Current accounting period extended from 30 November 2018 to 31 March 2019
|
|
|
03 Oct 2018 |
CH03 |
Secretary's details changed for Mr Andrew Lee on 26 September 2018
|
|
|
30 Sep 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|