Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-01 |
insert finance_emails ac..@ajgrabhire.co.uk |
2024-04-01 |
insert email ac..@ajgrabhire.co.uk |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-13 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY USHER |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-09 |
delete source_ip 185.5.172.154 |
2022-09-09 |
insert source_ip 194.1.147.90 |
2022-09-09 |
insert source_ip 194.1.147.37 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-05-09 |
insert service_pages_linkeddomain hoa.org.uk |
2022-05-09 |
insert service_pages_linkeddomain sciencedirect.com |
2022-03-09 |
insert about_pages_linkeddomain quadlayers.com |
2022-03-09 |
insert contact_pages_linkeddomain quadlayers.com |
2022-03-09 |
insert index_pages_linkeddomain quadlayers.com |
2022-03-09 |
insert service_pages_linkeddomain quadlayers.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-07 |
delete address SUITE 3 46 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AQ |
2021-08-07 |
insert address 68C HIGH STREET BASSINGBOURN ROYSTON HERTS UNITED KINGDOM SG8 5LF |
2021-08-07 |
update registered_address |
2021-07-12 |
insert alias AJ Grab Hire Ltd. |
2021-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2021 FROM
SUITE 3 46
KNEESWORTH STREET
ROYSTON
HERTFORDSHIRE
SG8 5AQ |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES |
2021-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON USHER / 01/02/2021 |
2021-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY USHER / 01/02/2021 |
2021-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON USHER / 01/02/2021 |
2021-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON USHER / 01/02/2021 |
2021-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY USHER / 01/02/2021 |
2021-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY USHER / 01/02/2021 |
2021-02-17 |
update statutory_documents 01/02/21 STATEMENT OF CAPITAL GBP 2 |
2021-02-17 |
update statutory_documents 01/02/21 STATEMENT OF CAPITAL GBP 2 |
2021-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY USHER |
2021-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON MATTHEW USHER / 01/02/2021 |
2021-02-16 |
update statutory_documents 01/02/21 STATEMENT OF CAPITAL GBP 2 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-29 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-05-22 |
delete about_pages_linkeddomain redalien.co.uk |
2020-05-22 |
delete contact_pages_linkeddomain redalien.co.uk |
2020-05-22 |
delete index_pages_linkeddomain redalien.co.uk |
2020-05-22 |
delete service_pages_linkeddomain redalien.co.uk |
2020-05-22 |
insert about_pages_linkeddomain radseo.co.uk |
2020-05-22 |
insert contact_pages_linkeddomain radseo.co.uk |
2020-05-22 |
insert index_pages_linkeddomain radseo.co.uk |
2020-05-22 |
insert service_pages_linkeddomain radseo.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-19 |
delete general_emails en..@ajgrabire.co.uk |
2019-08-19 |
delete email en..@ajgrabire.co.uk |
2019-08-19 |
delete phone 07931 142198 |
2019-07-20 |
delete source_ip 79.170.44.82 |
2019-07-20 |
insert source_ip 185.5.172.154 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2018-11-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-23 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MATTHEW USHER |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-08-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-07-14 |
update statutory_documents 17/06/16 FULL LIST |
2016-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/01/2015 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-13 |
update statutory_documents 17/06/15 FULL LIST |
2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/07/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-24 |
insert finance_emails ac..@ajgrabhire.co.uk |
2014-10-24 |
insert email ac..@ajgrabhire.co.uk |
2014-10-24 |
insert email ja..@ajgrabhire.co.uk |
2014-08-07 |
delete address SUITE 3 46 KNEESWORTH STREET ROYSTON HERTFORDSHIRE ENGLAND SG8 5AQ |
2014-08-07 |
insert address SUITE 3 46 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-07-03 |
update statutory_documents 17/06/14 FULL LIST |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/09/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
update website_status FlippedRobotsTxt => OK |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-12 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-24 |
delete address 69 KNEESWORTH STREET ROYSTON HERTS SG8 5AH |
2013-06-24 |
insert address SUITE 3 46 KNEESWORTH STREET ROYSTON HERTFORDSHIRE ENGLAND SG8 5AQ |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-05 |
insert address Cambridge Road, Melbourn, Herts SG8 6EY |
2013-01-05 |
insert phone 01763 233493 |
2013-01-05 |
insert phone 07931 142198 |
2013-01-05 |
insert registration_number 05483746 |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
69 KNEESWORTH STREET
ROYSTON
HERTS
SG8 5AH |
2012-07-16 |
update statutory_documents 17/06/12 FULL LIST |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/08/2011 |
2011-09-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 17/06/11 FULL LIST |
2010-09-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 17/06/10 FULL LIST |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BAULK |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents SECRETARY RESIGNED |
2005-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |