CS01 |
Confirmation statement with no updates 10th February 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Delamere Road Hayes UB4 0NN England on 28th September 2018 to 274 Hanworth Road Hounslow TW3 3TY
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071535950001, created on 10th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 274 Hanworth Road Hounslow TW3 3TY England on 27th March 2017 to 65 Delamere Road Hayes UB4 0NN
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 15th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Ashford Partners Chartered Accountants Kings House 2nd Floor 202 Lower High Street Watford WD17 2EH on 8th May 2016 to 274 Hanworth Road Hounslow TW3 3TY
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st March 2013
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2013
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th May 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Klsa Llp Chartered Accountants Klaco House Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 20th November 2013
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd October 2011: 4.00 GBP
filed on: 5th, October 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lodgepoint LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, May 2010
| change of name
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th March 2010: 1.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 17th March 2010
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd March 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|