AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th May 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Thu, 10th May 2018 secretary's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 19th Mar 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Mar 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th May 2014. New Address: 135 Notting Hill Gate London W11 3LB. Previous address: , 66 Myddleton Road, London, N22 8NW
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2013: 200.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed londonz refurbishment company LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Sat, 31st Mar 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|