AD01 |
Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to The Vista Centre the Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 2023-11-23
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Vista Centre the Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ United Kingdom to The Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 2023-11-23
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-07-18
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed localz europe LIMITEDcertificate issued on 25/05/23
filed on: 25th, May 2023
| change of name
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090952310001 in full
filed on: 21st, April 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 201 Borough High Street London SE1 1JA on 2022-12-13
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF to Liberty House 222 Regent Street London W1B 5TR on 2021-11-04
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-18
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-07-18
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-06-30
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Level 3 12 Hammersmith Grove London W6 7AP England to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 2019-07-19
filed on: 19th, July 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090952310001, created on 2019-02-28
filed on: 13th, March 2019
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 1st, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 4th, May 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2018-02-06
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Hippodrome Mews London W11 4NN United Kingdom to Level 3 12 Hammersmith Grove London W6 7AP on 2018-01-25
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 29 Hippodrome Mews London W11 4NN on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-01
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 2014-12-09
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(8 pages)
|