(CS01) Confirmation statement with updates 6th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 28th April 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th April 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed larah england LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 25 St. Helens Lane Leeds LS16 8BR England on 9th September 2013
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083212070001
filed on: 7th, May 2013
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|