TM01 |
Director's appointment terminated on 14th March 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085960020004, created on 26th June 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085960020003, created on 28th March 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 085960020002 in full
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085960020001 in full
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 31st January 2021
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Lombok 204-208 Tottenham Court Road London W1T 7PL on 4th June 2020 to 1 Vicarage Lane Stratford London E15 4HF
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085960020002, created on 25th October 2019
filed on: 30th, October 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st August 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 14th November 2017 to the position of a member
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 3rd July 2015
filed on: 7th, March 2016
| document replacement
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085960020001, created on 8th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from Unit 2 the Gasworks 2 Michael Road London SW6 2AD on 11th May 2015 to C/O Lombok 204-208 Tottenham Court Road London W1T 7PL
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 3rd July 2014
filed on: 8th, May 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 1316.00 GBP
capital
|
|
SH01 |
Statement of Capital on 8th May 2015: 1040277.00 GBP
capital
|
|
AP01 |
New director was appointed on 6th December 2013
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed youfern LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th September 2013
change of name
|
|
AP01 |
New director was appointed on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2013
| incorporation
|
|
SH01 |
Statement of Capital on 3rd July 2013: 1.00 GBP
capital
|
|