CS01 |
Confirmation statement with updates 2023-07-13
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-05-01 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-01
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 084493390007 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084493390008, created on 2022-03-25
filed on: 13th, April 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 084493390007, created on 2022-03-25
filed on: 31st, March 2022
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-01
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 Crossland House Holloway Drive Virginia Water GU25 4SY England to D N S House 382 Kenton Road Harrow Middlesex HA3 8DP on 2021-08-25
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-18
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd England to 33 Crossland House Holloway Drive Virginia Water GU25 4SY on 2021-04-12
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-19 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-19 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-19
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084493390006, created on 2018-08-23
filed on: 23rd, August 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084493390005, created on 2017-10-10
filed on: 13th, October 2017
| mortgage
|
Free Download
(37 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084493390003 in full
filed on: 14th, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 5th, 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 2017-04-04
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-03-31
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084493390004, created on 2016-11-25
filed on: 29th, November 2016
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 084493390001 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084493390002 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-02-28
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084493390003, created on 2016-03-03
filed on: 9th, March 2016
| mortgage
|
Free Download
(53 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 3.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2015-02-28
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-03-07
filed on: 7th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Acton Hill Mews Uxbridge Road London W3 9QN to C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1ND on 2015-03-03
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084493390002
filed on: 20th, June 2014
| mortgage
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2014-03-21: 3.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-18 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084493390001
filed on: 11th, March 2014
| mortgage
|
Free Download
(37 pages)
|
AP03 |
On 2013-03-27 - new secretary appointed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-18
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(20 pages)
|