GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 21, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to July 21, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Gardenia Road Bromley BR1 2FH. Change occurred on August 7, 2015. Company's previous address: 15 Chichester Way London E14 3EG.
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 6, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 25, 2014
filed on: 30th, July 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2014: 1.00 GBP
capital
|
|
CH01 |
On June 27, 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Chichester Way London E14 3EG. Change occurred on April 11, 2014. Company's previous address: , 21 Capital East Apartments 21, Western Gateway, London, E16 1AS, United Kingdom.
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 11, 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 25, 2013
filed on: 10th, October 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lexmoor developments LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 20, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 15 Chichester Way London E14 3EG. Change occurred on December 20, 2012. Company's previous address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom.
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(19 pages)
|