AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Sun, 1st May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell and Rose Niddry Lodge 51 Holland Street London W8 7JB England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 9th May 2017. New Address: Lansdell and Rose Niddry Lodge 51 Holland Street London W8 7JB. Previous address: Lansdell and Rose, Niddry Lodge 51 Holland Street London -- Select Your State -- W8 7JB United Kingdom
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 2nd Jun 2016. New Address: Lansdell and Rose, Niddry Lodge 51 Holland Street London -- Select Your State -- W8 7JB. Previous address: Lansdell & Rose 36 Earls Court Road London W8 6EJ
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1000.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2015 to Tue, 31st Mar 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 1000.00 GBP
capital
|
|