(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/21
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 1st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/21
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 19th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed livhlade carpenter LTDcertificate issued on 09/11/21
filed on: 9th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/21
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 17th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 23 Windrush Court Windrush Drive High Wycombe HP13 7UL United Kingdom on 2020/10/02 to 5 London Road Loudwater High Wycombe HP10 9TA
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/21
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/21
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 9th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/06/21
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Windrush Drive High Wycombe HP13 7UL United Kingdom on 2017/10/20 to 23 Windrush Court Windrush Drive High Wycombe HP13 7UL
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/20 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/10/11 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/21
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Talbot House Business Centre Ltd Imperial Drive 204-226 Harrow HA2 7HH England on 2017/10/11 to 23 Windrush Drive High Wycombe HP13 7UL
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2016
| incorporation
|
Free Download
(24 pages)
|