(CS01) Confirmation statement with no updates 2023-12-21
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-12-21
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 21st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-05-06
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 25th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-05-06 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Melbourne Court Sydney Road London N10 2NN to 15 Perth Road Bicester OX26 1AR on 2017-05-06
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2016-05-31
filed on: 21st, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-01-10 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 13th, April 2015
| accounts
|
|
(AR01) Annual return made up to 2015-01-10 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
(CERTNM) Company name changed lr house improvement LTDcertificate issued on 11/07/14
filed on: 11th, July 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-06-24
change of name
|
|
(CONNOT) Change of name notice
filed on: 11th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-01-10 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-02-01 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Elm Park Road London N3 1EB on 2013-10-24
filed on: 24th, October 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 2013-05-01 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-01-10: 99.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-01-10 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 53 a Raleigh Road London N8 0JB England on 2012-11-22
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
(AP04) On 2012-09-06 - new secretary appointed
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(24 pages)
|