(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basement Flat 7a Dove Mews London SW5 0LE England on 18th January 2021 to Flat 6 Harcourt Terrace London SW10 9JR
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Corner Farm Hemel Hempstead Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LA England on 7th October 2020 to Basement Flat 7a Dove Mews London SW5 0LE
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 4th, December 2017
| resolution
|
Free Download
(20 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, November 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom on 10th February 2016 to Corner Farm Hemel Hempstead Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LA
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AP03) On 17th August 2015, company appointed a new person to the position of a secretary
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupfaw 415 LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd June 2015: 6.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(8 pages)
|