(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th August 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th August 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 31st March 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Gloversfield Kelvedon Hatch Essex CM15 0BA to Teglan Ongar Road Stondon Massey Brentwood CM15 0EQ on Thursday 23rd November 2017
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th October 2017
filed on: 6th, October 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lakehouse construction LIMITEDcertificate issued on 23/08/17
filed on: 23rd, August 2017
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, August 2014
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|