(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th November 2023. New Address: 27 - 29 New Road Hextable Swanley BR8 7LS. Previous address: 8 Crescent Gardens Swanley Kent BR8 7HF
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lasercut.london LTDcertificate issued on 26/01/23
filed on: 26th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2017. New Address: 8 Crescent Gardens Swanley Kent BR8 7HF. Previous address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ
filed on: 12th, April 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th July 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed action cam armor LTDcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 15th September 2014. New Address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ. Previous address: Suite 3 Brown Europe Ltd Unit 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ United Kingdom
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|