AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on Friday 19th February 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Friday 10th January 2020 secretary's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on Friday 27th May 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, December 2015
| resolution
|
Free Download
(18 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 7th December 2015
filed on: 23rd, December 2015
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 31st December 2016.
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2015
| incorporation
|
Free Download
(22 pages)
|