AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 7th March 2019.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th March 2019.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed latecoere services LTDcertificate issued on 24/05/18
filed on: 24th, May 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Armtech Row Houndstone Business Park Yeovil BA22 8RW. Change occurred on Thursday 26th April 2018. Company's previous address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR. Change occurred on Tuesday 24th April 2018. Company's previous address: 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 22nd January 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 21st January 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 1st, July 2015
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 1st, July 2015
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL. Change occurred on Thursday 6th November 2014. Company's previous address: Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed latecis uk LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st June 2013
filed on: 21st, June 2013
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th May 2013.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 23rd December 2010.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 5th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2009. Originally it was Saturday 31st January 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/01/2009
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(22 pages)
|