AD01 |
Change of registered address from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England on Tue, 6th May 2025 to 137 Station Road Chingford E4 6AG
filed on: 6th, May 2025
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Feb 2025
filed on: 20th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Feb 2025
filed on: 7th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 21st, November 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Nov 2024
filed on: 7th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on Mon, 8th Jul 2024 to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ
filed on: 8th, July 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ on Thu, 9th Jun 2022 to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Sep 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Sep 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Sep 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 30th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England on Tue, 24th Sep 2019 to Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ
filed on: 24th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, June 2018
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lifstan way LTDcertificate issued on 27/06/18
filed on: 27th, June 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Jun 2018
filed on: 27th, June 2018
| resolution
|
Free Download
|
AD01 |
Change of registered address from C/O Maurice J. Bushell & Co 3rd Floor 120 Moorgate London EC2M 6UR on Tue, 20th Feb 2018 to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Feb 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 74 Lifstan Way Thorpe Bay Southend on Sea Essex SS1 2XE on Wed, 29th Oct 2014 to C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London EC2M 6UR
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 11th Jul 2013. Old Address: 32 Forest Avenue Chigwell Essex IG7 5BP
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
MISC |
Statement of fact - name correction - incorrect name lifston way LTD - correct name - lifstan way LTD
filed on: 10th, July 2013
| miscellaneous
|
Free Download
(1 page)
|
CERTNM |
Company name changed silverdale lodge LIMITEDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 22nd May 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, May 2013
| change of name
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Aug 2011
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Sep 2011. Old Address: 158 Hermon Hill South Woodford London E18 1QH England
filed on: 2nd, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(29 pages)
|