CS01 |
Confirmation statement with updates August 27, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to Dovedale Thwaite Road Thorndon Eye Suffolk IP23 7JJ on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 30, 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 27, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 8, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 2, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2012 to December 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed langham 1 LIMITEDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 9, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to October 8, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inagual creations LTDcertificate issued on 04/11/11
filed on: 4th, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on November 3, 2011 to change company name
change of name
|
|
TM01 |
Director appointment termination date: November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(29 pages)
|