AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89 Fleeming Road London E17 5ET England to 64 Southwark Bridge Road London England SE1 0AS on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Laconica Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd to 89 Fleeming Road London E17 5ET on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 13, 2019
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 8, 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Laconica Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd England to C/O Laconica Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd United Kingdom to C/O Laconica Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|