AA |
Micro company accounts made up to 31st March 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2022: 200.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th July 2021
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Reservoir Lane Wells Bath Somerset BA5 2QZ United Kingdom on 6th March 2019 to 7 Reservoir Lane Wells Bath Somerset BA5 2QZ
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Reservoir Lane Bath BA5 2QZ on 29th March 2016 to 6 Reservoir Lane Wells Bath Somerset BA5 2QZ
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Reservoir Lane Wells Bath Somerset BA5 2QZ on 22nd January 2013
filed on: 22nd, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lancelot homes LTDcertificate issued on 19/07/11
filed on: 19th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th July 2011
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th July 2009 with complete member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 7th August 2008 with complete member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 16th, April 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/07 from: 5 reservoir lane wells somerset BA5 2QZ
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 5 reservoir lane wells somerset BA5 2QZ
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 4th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, August 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, August 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(20 pages)
|
288b |
On 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|