(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 2, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 16, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 2, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 2, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 2, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On May 9, 2019 - new secretary appointed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 116 Seymour Place London W1H 1NW on May 13, 2019
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 8, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 2, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On March 2, 2018 - new secretary appointed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 6, 2016
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 2, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(SH19) Capital declared on December 9, 2015: 22.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 24th, November 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, November 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 16/08/15
filed on: 24th, November 2015
| insolvency
|
Free Download
(1 page)
|
(CERTNM) Company name changed 33, 35 and 37 lexham gardens LIMITEDcertificate issued on 18/11/15
filed on: 18th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, November 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 3, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 2, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On May 26, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 29, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 18, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 17, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 18, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 2, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 23, 2014: 33.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 2, 2013: 33.00 GBP
filed on: 8th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP04) On May 24, 2013 - new secretary appointed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 24, 2013. Old Address: Flat 3 37 Lexham Gardens London W8 5JR
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(29 pages)
|