(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Jan 2020: 100.00 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Sep 2017
filed on: 29th, September 2017
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 29th, September 2017
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, September 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 23rd Jan 2017. New Address: 45/49 Greek Street Stockport SK3 8AX. Previous address: Suite 37 Barton Arcade Deansgate Manchester M3 2BH England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th May 2016. New Address: Suite 37 Barton Arcade Deansgate Manchester M3 2BH. Previous address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed laurenwood LTD.certificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Jun 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Jun 2015. New Address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD. Previous address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th Jun 2015 - the day director's appointment was terminated
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(37 pages)
|