(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England on Tue, 29th Mar 2022 to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN
filed on: 29th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Aug 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom on Thu, 26th Aug 2021 to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Aug 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 23rd Mar 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE on Mon, 16th Nov 2015 to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 17th Sep 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lescum services LIMITEDcertificate issued on 16/03/11
filed on: 16th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 1st Mar 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, March 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 21st Mar 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Mar 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(12 pages)
|