(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On 7th November 2018, company appointed a new person to the position of a secretary
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom on 5th November 2018 to 168 Church Road Hove BN3 2DL
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 14th August 2018 to Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cambridge House 27 Cambridge Park London E11 2PU England on 6th October 2015 to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 18th September 2015 to Cambridge House 27 Cambridge Park London E11 2PU
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 12th August 2015 to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th April 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed livvys mobile and landline LTDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 14th July 2010
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|