(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 6th, May 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 8, 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 4, 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 4, 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2023 to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 17, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 4, 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ England to First Floor Unit 10 Freeport Office Village, Century Drive Braintree Essex CM77 8YG on October 17, 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Victoria House the Moor Hawkhurst Kent TN18 4NR to Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ on October 18, 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 3, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 19, 2018: 4.00 GBP
filed on: 3rd, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 26, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 26, 2014: 2.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 26, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to Victoria House the Moor Hawkhurst Kent TN18 4NR on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 25th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liddle perrett legal LIMITEDcertificate issued on 25/04/14
filed on: 25th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 14, 2014 to change company name
change of name
|
|
(AR01) Annual return made up to October 26, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 29, 2012. Old Address: 391 B Hale End Road Woodford Green Essex IG8 9LS
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 26, 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(18 pages)
|