(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control August 24, 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 2, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) On October 6, 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to West Cottage Church End Felmersham Bedford MK43 7JB on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2015: 100.00 GBP
capital
|
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed anna lewes associates LTDcertificate issued on 12/05/15
filed on: 12th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 13, 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2014: 1.00 GBP
capital
|
|
(CH01) On June 20, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 16, 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|