(CS01) Confirmation statement with no updates November 29, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on May 5, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on January 8, 2015
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lansdowne goodman interiors LIMITEDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed lansdowne consultancy LIMITEDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 20, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 20, 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On September 8, 2011 - new secretary appointed
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 16, 2011
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On September 8, 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On August 24, 2011 - new secretary appointed
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 23, 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 16, 2011
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(45 pages)
|