(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed london bridge rentals LIMITEDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th October 2020
filed on: 18th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th October 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 52 Lansdowne Road London E18 2BB England on 14th October 2019 to 103 Bluehouse Road London E4 6HR
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th May 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th May 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 56 2 London Bridge Walk London SE1 2SX England on 8th August 2018 to 52 Lansdowne Road London E18 2BB
filed on: 8th, August 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
|