CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2022 (was Wednesday 31st August 2022).
filed on: 10th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 4th, June 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 Hunters Farm Industrial Estate Fleet Marston Buckinghamshire HP18 0PZ. Change occurred on Wednesday 17th February 2021. Company's previous address: Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
AD01 |
Change of registered office on Friday 27th June 2014 from Kingfisher House Walton Street Aylesbury Buckinghamshire HP21 7AY
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 6th August 2013 from 35 Edison Road Aylesbury Buckinghamshire HP19 8TE United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 30th June 2010
filed on: 26th, February 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 26th, February 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 30th November 2010) of a secretary
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Sunday 1st August 2010 secretary's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th July 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Thursday 5th August 2010) of a secretary
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 5th August 2010) of a secretary
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 5th August 2010) of a secretary
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 5th March 2010 from 35 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from 32 Edison Road Aylesbury HP19 8TE United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed loxophthalmus LIMITEDcertificate issued on 23/07/09
filed on: 23rd, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(19 pages)
|