(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Gracechurch Street 3rd. Floor - Orega London EC3V 0HR England on Thu, 22nd Aug 2019 to 21 Bream Gardens London E6 6HX
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Aug 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Gracechurch Street London England on Fri, 19th Apr 2019 to 70 Gracechurch Street 3rd. Floor - Orega London EC3V 0HR
filed on: 19th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Finsbury Pavement London EC2A 1RS on Wed, 20th Mar 2019 to 70 Gracechurch Street London
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Dec 2018 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Jul 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 17th Jun 2014. Old Address: City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lingrove book-keeping & payroll services LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Apr 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 6th Mar 2013. Old Address: 14 Flintwich Manor Chelmsford CM1 4YP United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|