(PSC04) Change to a person with significant control 2022-05-11
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-05-11
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-11
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-05-11
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-04-22
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-03-31: 100.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-12
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed leith and andrews LTDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, October 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, April 2020
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-12
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-02-12
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-02-02 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-01 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-12 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-12 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-02-12 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-12: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 10 Deer Close Hertford Hertfordshire SG13 7NR England on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-03-26 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-01-26 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(8 pages)
|