CS01 |
Confirmation statement with no updates Thursday 21st March 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st December 2016
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st December 2016
filed on: 21st, March 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st December 2016
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 31st December 2016
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd to C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd on Friday 31st March 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 21st March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 11th April 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 21st March 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 26th October 2013.
filed on: 26th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st March 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 30th September 2011 from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st March 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 21st March 2010 with full list of members
filed on: 18th, April 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/2009 from first floor offices 2 park road sandy SG19 1AA
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2008
| incorporation
|
Free Download
(18 pages)
|