(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2023-05-31 to 2023-08-31
filed on: 6th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-18
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed loutheartist LIMITEDcertificate issued on 06/10/21
filed on: 6th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-05-18
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-12-16
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-18
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-05-18
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-04-26 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-26 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-26
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-26
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Stevens Street Alderley Edge Cheshire SK9 7NL England to Stanford House Croston Close Alderley Edge Cheshire SK9 7BX on 2019-04-26
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-05-18
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 16th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018-01-16 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Longhill Road Ovingdean Brighton East Sussex BN2 7BF United Kingdom to 3 Stevens Street Alderley Edge Cheshire SK9 7NL on 2017-08-03
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-07-18
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-18 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(26 pages)
|