CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1a Invergarry Court 74 Station Road New Barnet Herts EN5 1SU. Change occurred on May 19, 2022. Company's previous address: 21 Stevenson Close Enfield EN5 1DR.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 21 Stevenson Close Enfield EN5 1DR. Change occurred on March 4, 2021. Company's previous address: 1a Invergarry Court Station Road New Barnet Barnet Hertfordshire EN5 1SU England.
filed on: 4th, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 7, 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1a Invergarry Court Station Road New Barnet Barnet Hertfordshire EN5 1SU. Change occurred on April 4, 2016. Company's previous address: C/O Sheikh Associates Spectrum House 32-34 Gordon House Road London NW5 1LP.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2016: 1.00 GBP
capital
|
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lottia projects LIMITEDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on January 27, 2015: 1.00 GBP
capital
|
|