AA |
Micro company accounts made up to 28th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th January 2022. New Address: Flat 47 Ferrymans Quay William Morris Way London SW6 2UT. Previous address: 5G Kingwood Road London SW6 6SW England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 15th June 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2016. New Address: 5G Kingwood Road London SW6 6SW. Previous address: Flat 24 John Barter House Church Close, Bath Road Hounslow TW3 3DD
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th March 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lmb recovery LTDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th February 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 505 Cumberland House Cumberland House 80 Scrubs Lane London London NW10 6RF United Kingdom on 1st March 2012
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
28th February 2012 - the day director's appointment was terminated
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|