AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England to Unit 3 Mercy Terrace London SE13 7UX on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 20th May 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th May 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th May 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Thursday 31st October 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th April 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th April 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 31st May 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 19th December 2016
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH United Kingdom to 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN on Friday 6th April 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH on Friday 17th March 2017
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 27th February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
820.00 GBP is the capital in company's statement on Monday 19th December 2016
filed on: 30th, December 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th June 2016
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2016
| incorporation
|
Free Download
(54 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|