CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 4, 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1C Holders Barn Clarendon Close Petersfield Hampshire GU32 3FR United Kingdom to 3 Johnsons Barns Waterworks Road Petersfield GU32 2BY on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 4, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1C Holders Barn Clarendon Close Petersfield Hampshire GU32 3FR on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2015: 3.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, December 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lfb consulting LTDcertificate issued on 04/12/13
filed on: 4th, December 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 4, 2013. Old Address: Dundela Backcrofts Rothbury Northumberland NE65 7YB England
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|