(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 1st Aug 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick W4 5YA. Previous address: Office 331 Building 3 566 Chiswick High Road London W4 5YA
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lotus estates LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Tue, 7th Oct 2014 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 7th Oct 2014
filed on: 7th, October 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|