CS01 |
Confirmation statement with updates Sat, 19th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Thu, 23rd Aug 2018 - the day secretary's appointment was terminated
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Oct 2018. New Address: 21-23 Croydon Road Caterham Surrey CR3 6PA. Previous address: 55 North Cross Road East Dulwich London SE22 9ET
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 20th Aug 2016
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066771120002, created on Tue, 10th Jan 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066771120003, created on Tue, 10th Jan 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Sep 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066771120001, created on Mon, 19th Jan 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 119 lower richard road development LTDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 3rd Dec 2013 to change company name
change of name
|
|
AP01 |
On Fri, 4th Oct 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lights and linen LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Thu, 3rd Oct 2013 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 7th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Aug 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Aug 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Aug 2010
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Aug 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/07/2009
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 27th Jan 2009 Secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Jan 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(14 pages)
|
288b |
On Wed, 20th Aug 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|