(AD01) Registered office address changed from C/O C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd England to 5 Military Drive Thatcham Berks RG19 4RZ on 2023-05-15
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-05-15 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-15
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-20
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-12-29 to 2018-12-28
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-29
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-12-30 to 2017-12-29
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018-07-06 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-06
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-04-06 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-10
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-10 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-30
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd to C/O C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd on 2016-12-23
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-20 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-19
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-12-21 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-01-21 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-24: 100.00 GBP
capital
|
|
(CH01) On 2013-12-20 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|