AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 30th November 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd January 2021
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd January 2021
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2021
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2021
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th March 2022
filed on: 11th, 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)
|
AD01 |
Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England on 10th March 2022 to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England on 12th October 2020 to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st December 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from K and B Accountancy Group 10th Floor One Canada Sq London E14 5AA England on 31st December 2018 to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st June 2018
filed on: 1st, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Undine Street London SW17 8PR United Kingdom on 1st June 2017 to K and B Accountancy Group 10th Floor One Canada Sq London E14 5AA
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from Tower House Unit 24, Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom on 7th September 2015 to 20 Undine Street London SW17 8PR
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed loctl solutions LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(35 pages)
|