CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067761760001, created on 14th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Layden House 76 - 86 Turnmill Street London EC1M 5QU on 23rd November 2015 to 3 Harbour Exchange Square London E14 9GE
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Sharp Project Thorp Road Manchester M40 5BJ on 6th October 2014 to Layden House 76 - 86 Turnmill Street London EC1M 5QU
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 16th September 2014, company appointed a new person to the position of a secretary
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom on 4th April 2011
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lyndos.net LIMITEDcertificate issued on 29/03/11
filed on: 29th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 29th March 2011
change of name
|
|
TM01 |
Director's appointment terminated on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st December 2009 to 30th November 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(13 pages)
|