PSC04 |
Change to a person with significant control Sat, 15th Jul 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Apr 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Mar 2021: 100.00 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Apr 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 63 Jeddo Road Unit 2 London W12 9EE on Thu, 4th Aug 2016 to 63 Jeddo Road Unit 1 London W12 9EE
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ly & company LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Sep 2014
filed on: 16th, September 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 5th Aug 2013. Old Address: Unit 12a 63 Jeddo Road London W12 9EE England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(24 pages)
|