GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-05
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-05
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-10-28
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-14 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-01-05
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-08-19 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-19
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ. Change occurred on 2019-08-19. Company's previous address: Lm 12.3.1 the Leathermarket Weston Street Bermondsey London SE1 3ER England.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-05
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-01-10 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-01-10
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-01-31 to 2018-07-31
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-05
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Lm 12.3.1 the Leathermarket Weston Street Bermondsey London SE1 3ER. Change occurred on 2017-08-03. Company's previous address: 12.3.1 the Leather Market, Weston Street London SE1 3ER England.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lm 12.3.1 the Leather Market, Weston Street London SE1 3ER. Change occurred on 2017-02-21. Company's previous address: The Leathermarket Weston Street Unit Lmlf.3.11. London SE1 3ER England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12.3.1 the Leather Market, Weston Street London SE1 3ER. Change occurred on 2017-02-21. Company's previous address: Lm 12.3.1 the Leather Market, Weston Street London SE1 3ER England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Leathermarket Weston Street Unit Lmlf.3.11. London SE1 3ER. Change occurred on 2016-03-21. Company's previous address: Lmlf.3.11. the Leathermarket Weston Street London SE1 3ER England.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lmlf.3.11. the Leathermarket Weston Street London SE1 3ER. Change occurred on 2016-03-16. Company's previous address: 80 Silverthorne Road London SW8 3HE England.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80 Silverthorne Road London SW8 3HE. Change occurred on 2015-05-05. Company's previous address: 36 Old Jewry London EC2R8DD.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Statement of Capital on 2015-02-04: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 14th, January 2014
| incorporation
|
|