PSC04 |
Change to a person with significant control 31st August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th May 2023. New Address: Glebe House Upper Swainswick Bath BA1 8BX. Previous address: 16 Great Queen Street London WC2B 5AH England
filed on: 18th, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd March 2021. New Address: 16 Great Queen Street London WC2B 5AH. Previous address: 35 New Bridge Street London EC4V 6BW
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 1.00 GBP
capital
|
|
CH03 |
On 1st May 2015 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080250690001, created on 14th January 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed desert lion capital LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd June 2012
change of name
|
|
AP03 |
New secretary appointment on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2013 to 30th June 2013
filed on: 26th, April 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
13th April 2012 - the day director's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(36 pages)
|