(CS01) Confirmation statement with updates 2023/12/29
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/12/29
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/09/01 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/12/29
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021/04/19
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 2021/02/10 to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/29
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/02/01 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/13
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Nelson Street Southend on Sea Essex SS1 1EG England on 2020/08/13 to 7 Nelson Street Southend on Sea Essex SS1 1EH
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/12/29
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/12/29
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/12/29
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/12/29
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/03/31
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2-6 Cannon Street London EC4M 6YH on 2016/05/04 to 1 Nelson Street Southend on Sea Essex SS1 1EG
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/29
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/29
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/29
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lotce LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/03/12
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/29
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/06/18.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed london otc exchange LIMITEDcertificate issued on 27/01/12
filed on: 27th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/01/24
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, January 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, December 2011
| incorporation
|
Free Download
(7 pages)
|