(CS01) Confirmation statement with no updates 2023/09/22
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/22
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/22
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 052821270001, created on 2019/11/22
filed on: 29th, November 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 052821270002, created on 2019/11/22
filed on: 29th, November 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/10/22. New Address: 151 Masons Hill Bromley Kent BR2 9HW. Previous address: 132 Burnt Ash Road Lee London SE12 8PU
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/08/31
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/30 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
(TM01) 2015/09/08 - the day director's appointment was terminated
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/17.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/06/12. New Address: 132 Burnt Ash Road Lee London SE12 8PU. Previous address: 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) 2015/04/17 - the day secretary's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/09 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/09 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/11/09 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/10/22 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/10/22 secretary's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/09 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/11/09 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 17th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2009/11/09 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/11/21 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 29th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2007/12/12 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 18th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2006/12/11 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/12/31
filed on: 12th, April 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2005/12/12 with shareholders record
filed on: 12th, December 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 30th, August 2005
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed lonbar LIMITEDcertificate issued on 12/01/05
filed on: 12th, January 2005
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, December 2004
| incorporation
|
Free Download
(15 pages)
|
(288a) On 2004/12/01 New secretary appointed
filed on: 1st, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004/12/01 Director resigned
filed on: 1st, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/12/01 Secretary resigned
filed on: 1st, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/12/01 New director appointed
filed on: 1st, December 2004
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, December 2004
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/11/04 from: 6-8 underwood street london N1 7JQ
filed on: 24th, November 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2004
| incorporation
|
Free Download
(19 pages)
|