AA |
Full accounts data made up to 2023-06-30
filed on: 21st, November 2023
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-22
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 24th, October 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2022-05-22
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-04-27
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY. Change occurred on 2022-04-27. Company's previous address: Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 29th, October 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2021-08-02 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-02 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-08-02
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL. Change occurred on 2021-08-02. Company's previous address: Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-22
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 24th, September 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2020-05-22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 6th, November 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2019-05-22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 19th, November 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 27th, February 2018
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-02-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-22
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-06-30
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-16
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-16
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE. Change occurred on 2017-03-01. Company's previous address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-18
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-26: 1000.00 GBP
capital
|
|
CH01 |
On 2015-11-03 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 16th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 1000.00 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-06-04) of a secretary
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-22
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 085391700001
filed on: 17th, April 2014
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On 2014-03-28 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-28 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 2014-03-10
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, February 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leben LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-02-03
change of name
|
|
NEWINC |
Incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(33 pages)
|