AD01 |
Change of registered address from Suite J Athene House 86 the Broadway Mill Hill London NW7 3TD United Kingdom on 2022/07/21 to 14 Derby Road Stapleford Nottingham NG9 7AA
filed on: 21st, July 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/11/27
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/28
filed on: 27th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/11/28
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/18
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/29
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/11/29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/11/30
filed on: 17th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/24
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/25
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/26
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/14
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/27
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/12/28
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Wimpole Street London W1G 9SR on 2015/07/28 to Suite J Athene House 86 the Broadway Mill Hill London NW7 3TD
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2014/12/29 from 2014/06/29
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/14
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/06/29
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/14
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/14
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed live homes (london) LIMITEDcertificate issued on 23/06/10
filed on: 23rd, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/06/17
filed on: 17th, June 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|