AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 17, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Mountside Stanmore Middlesex HA7 2DT. Change occurred on September 12, 2023. Company's previous address: 92 Murray Grove London N1 7QJ.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 8, 2017
filed on: 8th, August 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2014 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 16, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed louis adolphe LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 92 Murray Grove London N1 7QJ. Change occurred on April 7, 2015. Company's previous address: 29 Polesden Gardens London SW20 0UN United Kingdom.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
|
SH01 |
Capital declared on April 2, 2014: 100.00 GBP
capital
|
|