(AA) Micro company accounts made up to 30th April 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Cotton Square Lancaster LA1 5US England on 8th September 2023 to The Gate House White Cross Business Park South Road Lancaster LA1 4XQ
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Cotton Square 20 Cotton Square Riverside View Lancaster LA1 5US United Kingdom on 16th November 2022 to 20 Cotton Square Lancaster LA1 5US
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed london surface painting LIMITEDcertificate issued on 19/10/21
filed on: 19th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control 6th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Ivy Cottages Brow Edge Road Backbarrow Ulverston LA12 8PR England on 18th March 2019 to 20 Cotton Square 20 Cotton Square Riverside View Lancaster LA1 5US
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th April 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Brow Edge Road Backbarrow Ulverston LA12 8PR United Kingdom on 9th October 2018 to 2 Ivy Cottages Brow Edge Road Backbarrow Ulverston LA12 8PR
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 3rd April 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|