(CS01) Confirmation statement with no updates 2024-01-04
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 15 Erme Court Leonards Road Ivybridge PL21 0SZ. Change occurred on 2023-07-13. Company's previous address: Boston House Downsview Road Grove Technology Park Wantage OX12 9FF England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-04
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-08-30
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2022-10-31 to 2023-03-31
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 14th, April 2022
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-04-01
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Boston House Downsview Road Grove Technology Park Wantage OX12 9FF. Change occurred on 2022-04-05. Company's previous address: 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ England.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-01
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 12th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-01-04
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 20th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-01-04
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-07
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-12-07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-30
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-11-30
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-11-30
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 1st, December 2017
| officers
|
Free Download
|
(CS01) Confirmation statement with updates 2017-11-01
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-01
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-09-01: 22.00 GBP
filed on: 5th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ. Change occurred on 2016-02-10. Company's previous address: 23 Lydford Close Ivybridge Devon PL21 0YW.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-03: 20.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-11-01: 20.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 2015-05-08 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-01
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-12-31 to 2015-10-31
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed lisa lines LIMITEDcertificate issued on 22/10/15
filed on: 22nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 23 Lydford Close Ivybridge Devon PL21 0YW. Change occurred on 2015-05-19. Company's previous address: 20 Slatelands Close Plympton Plymouth Devon PL7 1XJ.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-12-30
filed on: 30th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Berkeley Way Ivybridge Devon PL21 0YD United Kingdom on 2013-12-30
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ideleoplymouth LIMITEDcertificate issued on 30/12/13
filed on: 30th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-12-30
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2013-12-30
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-12-06: 10.00 GBP
capital
|
|