GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2022/10/31 from 2022/04/30
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/25 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cilbronnau Mansion Llangoedmor Cardigan SA43 2LP Wales on 2021/01/25 to Cilbronnau Mansion Llangoedmor Ceredigion SA43 2LP
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/25 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/01/25 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Horseshoe House Moreton Valence Gloucester GL2 7NA on 2021/01/25 to Cilbronnau Mansion Llangoedmor Cardigan SA43 2LP
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/04/30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/13
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/13
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Ford House Market Street Leek Staffordshire ST13 6JA
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/13
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/13
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 3rd, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/13
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/13
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/13
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, October 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 5th, August 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 27/05/2009 from 21 church meadow ipstones stoke on trent staffordshire ST10 2LS
filed on: 27th, May 2009
| address
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/05/20 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 7th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/04/17 with complete member list
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/03/27 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed lyn frith consultancy LIMITEDcertificate issued on 22/03/08
filed on: 19th, March 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/04/30
filed on: 5th, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/04/30
filed on: 5th, July 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2007/04/18 with complete member list
filed on: 18th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/04/18 with complete member list
filed on: 18th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2006
| incorporation
|
Free Download
(12 pages)
|