(CS01) Confirmation statement with no updates Thursday 14th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th September 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on Thursday 9th November 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 14th September 2015 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 10th October 2015
capital
|
|
(CH01) On Friday 9th October 2015 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th September 2015 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hair by leila LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 22nd December 2014.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 7th August 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 12th July 2014
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 12th July 2014.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 19-21 Christopher Street London EC2A 2BS on Friday 5th June 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 11th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th July 2014.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|