CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Oct 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Oct 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Aug 2023. New Address: 64 Closemead Close Northwood HA6 2RZ. Previous address: 16 Penn House Main Avenue Northwood HA6 2HH England
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Oct 2021
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Jul 2022. New Address: 16 Penn House Main Avenue Northwood HA6 2HH. Previous address: 542 Uxbridge Road Pinner Middlesex HA5 3QA
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Oct 2011 with full list of members
filed on: 3rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Oct 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Mar 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 5th Mar 2010. Old Address: 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Mar 2010 - the day director's appointment was terminated
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed levelview developments LIMITEDcertificate issued on 26/02/10
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 18th Feb 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(42 pages)
|