AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on Mon, 31st Oct 2022 to Honeysuckle Cottage Olley Road West Runton Cromer NR27 9QN
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jan 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Dec 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Dec 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Oct 2017 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2017
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 27th Feb 2014: 1.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Feb 2014: 1.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lodgic LTDcertificate issued on 03/04/14
filed on: 3rd, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 31st Mar 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 3rd Apr 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: Easter Hall Park Petrockstowe Petrockstowe Okhampton EX203HP United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(20 pages)
|