AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 24, 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 24, 2022
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 25, 2010. Old Address: 41 Great Portland Street London W1W 7LA United Kingdom
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On February 18, 2009 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On December 21, 2008 Director appointed
filed on: 21st, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 10th, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On September 17, 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lavish services LIMITEDcertificate issued on 11/09/08
filed on: 11th, September 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/2008 from fourth floor 4 new burlington street london W1S 2JG
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(16 pages)
|