CS01 |
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th May 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Nov 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jul 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jul 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 7th, July 2018
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 16 Kington Close Willenhall West Midlands WV12 5YW on Tue, 10th Mar 2015 to 84 Griffiths Drive Wolverhampton WV11 2JW
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 25th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 26th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed l & a letting agents LIMITEDcertificate issued on 28/11/09
filed on: 28th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 20th Nov 2009 to change company name
change of name
|
|
AP01 |
On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2009: 100.00 GBP
filed on: 17th, November 2009
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Nov 2009. Old Address: 9 Maidendale Road Kingswinford West Midlands DY6 9DD United Kingdom
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|