GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/22. New Address: Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX. Previous address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/07/10
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/07/10
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/10
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/10
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016/02/15 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/20. New Address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP. Previous address: 153a Westbourne Grove London W11 2RS England
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/19. New Address: 153a Westbourne Grove London W11 2RS. Previous address: 153a Westbourne Grove London W11 2RS England
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lvkmodels LTDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2015/11/19. New Address: 153a Westbourne Grove London W11 2RS. Previous address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/10 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/10/08
capital
|
|
AR01 |
Annual return drawn up to 2015/02/25 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/10 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|
TM01 |
2014/07/09 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/09 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/09 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/09.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/15 from 145-157 St John Street London EC1V 4PW England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(9 pages)
|