AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
4th June 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th January 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th January 2014 to 29th January 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2013 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2012 to 31st January 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
13th May 2013 - the day director's appointment was terminated
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2012 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 5th November 2012
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
5th November 2012 - the day director's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed peachy lemmon consulting LTDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd November 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, November 2011
| incorporation
|
Free Download
(22 pages)
|