AA |
Micro company accounts made up to 31st July 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lahd gallery LIMITEDcertificate issued on 30/06/22
filed on: 30th, June 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 6th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th September 2013: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 92 Heath Street London NW3 1DP United Kingdom on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 92 Heath Street London NW3 1DP on 21st June 2011
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 451 6 the Broadway London NW7 3LL United Kingdom on 17th September 2010
filed on: 17th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(22 pages)
|