(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2023 to Sunday 30th April 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 3rd January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 11th April 2022 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th September 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Saturday 30th April 2022 (was Tuesday 31st May 2022).
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 28th September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th May 2019 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2020 to Thursday 30th April 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099506280007, created on Friday 21st June 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 099506280006 satisfaction in full.
filed on: 10th, April 2019
| mortgage
|
Free Download
|
(MR04) Charge 099506280005 satisfaction in full.
filed on: 10th, April 2019
| mortgage
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th September 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th September 2018.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th August 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099506280005, created on Friday 8th June 2018
filed on: 13th, June 2018
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 099506280006, created on Friday 8th June 2018
filed on: 13th, June 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th September 2017.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 099506280002 satisfaction in full.
filed on: 6th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 099506280001 satisfaction in full.
filed on: 6th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099506280004, created on Wednesday 27th September 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 099506280003, created on Wednesday 27th September 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
|
(TM02) Termination of appointment as a secretary on Thursday 17th August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 20th July 2016
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 099506280002, created on Wednesday 30th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 099506280001, created on Wednesday 30th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(52 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th February 2016
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th February 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 5th February 2016 secretary's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 5th February 2016) of a secretary
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed linemile LIMITEDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th January 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ. Change occurred on Monday 25th January 2016. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(20 pages)
|