(TM01) Director appointment termination date: Monday 17th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 30th June 2022 to Friday 1st July 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 st. Thomas Street Runway East London SE1 9RS England to 3rd Floor, Unit 3B, Zetland House 5-25 Scrutton Street London EC2A 4HJ on Tuesday 2nd August 2022
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Monday 22nd November 2021.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 2nd March 2020
filed on: 2nd, March 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 st Thomas Street Runway East London London SE1 9RG England to 20 st. Thomas Street Runway East London SE1 9RS on Sunday 2nd February 2020
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th August 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 20 st Thomas Street Runway East London London SE1 9RG
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Buckingham Palace Road Level 2 Warwick House London SW1W 0PP England to 20 st Thomas Street Runway East London London SE1 9RG on Thursday 13th June 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 30th June 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Tuesday 26th February 2019.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th February 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Audley House Level 5 13 Palace Street London SW1E 5HX England to 25 Buckingham Palace Road Level 2 Warwick House London SW1W 0PP on Wednesday 27th September 2017
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 2nd September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 4th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 8th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th June 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Rjsg Limited Chartered Accountants 5 Netherford Road London SW4 6AF United Kingdom to C/O Rjsg, Chartered Accountants Le Bureau 80 Silverthorne Road London SW8 3HE at an unknown date
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 30th June 2017. Originally it was Friday 31st March 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, December 2016
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2016
| incorporation
|
Free Download
(25 pages)
|
(AP01) New director appointment on Tuesday 8th November 2016.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th November 2016.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Rjsg Limited Chartered Accountants 5 Netherford Road London SW4 6AF
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Rjsg Limited Chartered Accountants 5 Netherford Road London SW4 6AF
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Netherford Road London SW4 6AF to Audley House Level 5 13 Palace Street London SW1E 5HX on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 10 Greycoat Place London SW1P 1SB England to C/O Rjsg Limited Chartered Accountants 5 Netherford Road London SW4 6AF at an unknown date
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(AD02) Location of register of charges has been changed from 17 Grovesnor Gardens Victoria London SW1W 0BD United Kingdom to 10 Greycoat Place London SW1P 1SB at an unknown date
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 405 Sussex Street Suite 4.10 405 Sussex Street Haymarket Nsw to 17 Grovesnor Gardens Victoria London SW1W 0BD at an unknown date
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lamrock LIMITEDcertificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
(AD01) Change of registered office on Thursday 15th November 2012 from 20 Edna Street London SW11 3DP United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cohort digital LIMITEDcertificate issued on 02/11/12
filed on: 2nd, November 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 6th July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Sunday 31st July 2011
filed on: 3rd, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 6th July 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2010
| incorporation
|
Free Download
(34 pages)
|