(CS01) Confirmation statement with no updates November 16, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 16, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 16, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on November 3, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 3, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 3, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 3, 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 10, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085133250007, created on February 22, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(12 pages)
|
(AP03) On January 31, 2018 - new secretary appointed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 24, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085133250006, created on May 4, 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 085133250005, created on May 4, 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085133250004, created on December 9, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085133250003, created on December 9, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(48 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 27, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
(AP03) On November 7, 2013 - new secretary appointed
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085133250001
filed on: 24th, July 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 085133250002
filed on: 24th, July 2013
| mortgage
|
Free Download
(38 pages)
|
(CERTNM) Company name changed lyme bay LTDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed loca seaton heights LIMITEDcertificate issued on 17/07/13
filed on: 17th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 16, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|