(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Suro Lab Ltd 2a Sewdley Street London E5 0AX. Change occurred on Monday 9th May 2022. Company's previous address: 2a 2a Sewdley Street London E5 0AX England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2a 2a Sewdley Street London E5 0AX. Change occurred on Monday 9th May 2022. Company's previous address: Flat 12, the Shoe Factory 47-49 Tudor Road London E9 7SN United Kingdom.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 27th April 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lena C. emery photography LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Flat 12, the Shoe Factory 47-49 Tudor Road London E9 7SN. Change occurred on Friday 6th October 2017. Company's previous address: 42 Bath Court St Lukes Estate Bath Street London EC1V 9EU United Kingdom.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|