(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 3, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Level 4 40 Ainger Road London NW3 3AT England to 29 North Grove London N6 4SH on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Grosvenor Road London N10 2DS to 40 Level 4 40 Ainger Road London NW3 3AT on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from October 31, 2020 to December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 4, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 18, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 21, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 3, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 1.00 GBP
capital
|
|
(AA01) Previous accounting period extended from April 30, 2015 to October 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 25, 2014. Old Address: 4 Muswell Hill Place London N10 3RR
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 3, 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 3, 2014 secretary's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 28, 2013 secretary's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 23, 2013. Old Address: 3Rd Floor 113a Jermyn Street London SW1Y 6HJ United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 3, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 3, 2012. Old Address: 92 Princess Court Queensway London W2 4RE England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lanatex LTDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 1, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 9, 2009. Old Address: Flat 2 Porchester Court 20 Porchester Gardens London W2 4DF England
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(11 pages)
|