(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 25th, March 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th December 2016: 20000.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 28th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th February 2015: 708.80 GBP
capital
|
|
(TM01) 21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 28th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 708.80 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 19th, November 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th November 2013: 708.80 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th January 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2013
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th January 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 2nd February 2012 - the day director's appointment was terminated
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lizard it solutions LIMITEDcertificate issued on 23/11/11
filed on: 23rd, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd November 2011
change of name
|
|
(AD01) Registered office address changed from Lathkill House Rtc Business Park London Road Derby DE24 8UP United Kingdom on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st January 2011 to 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(14 pages)
|
(TM01) 11th April 2011 - the day director's appointment was terminated
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 1st February 2011
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(21 pages)
|