AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 21st August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O 1&2 Studley Court Mews Studley Court Guildford Road Chobham Surrey GU24 8EB. Change occurred on Wednesday 12th May 2021. Company's previous address: C/O Schoolgate Accoutnting Services Limited the Old Town Hall 4 Queens Road London SW19 8YB England.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 20th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2018
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2018
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2018
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th September 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Schoolgate Accoutnting Services Limited the Old Town Hall 4 Queens Road London SW19 8YB. Change occurred on Tuesday 18th July 2017. Company's previous address: C/O Maurice J. Bushell & Co 3rd Floor 120 Moorgate London.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 31st January 2017.
filed on: 16th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
20436.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
SH01 |
20436.00 GBP is the capital in company's statement on Tuesday 17th March 2015
filed on: 28th, May 2015
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 14th, April 2015
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 14th, April 2015
| resolution
|
|
AA01 |
Accounting period extended to Saturday 31st January 2015. Originally it was Sunday 31st August 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 12th, December 2014
| document replacement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 27th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London. Change occurred on Friday 14th November 2014. Company's previous address: 64 Clifton Street London EC2A 4HB England.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 31st, October 2014
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 31st, October 2014
| resolution
|
Free Download
(7 pages)
|
SH01 |
20386.00 GBP is the capital in company's statement on Thursday 2nd October 2014
filed on: 31st, October 2014
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Thursday 26th June 2014
filed on: 14th, August 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, August 2014
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed loyaltystreet LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2013
| incorporation
|
|