(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 19th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd October 2020
filed on: 3rd, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th May 2020
filed on: 14th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 27th April 2020 to 303 the Pill Box 115 Coventry Road London E2 6GH
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th August 2018
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th August 2018 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 5th February 2018 to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lynne mcdowell LIMITEDcertificate issued on 30/09/15
filed on: 30th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from C/O Nwh Blue Squared 7 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England on 17th September 2015 to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|