(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 25th, February 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 13th, February 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st March 2016
filed on: 6th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Liverpool Road Crosby Merseyside L23 5SF United Kingdom on 25th April 2014
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lundy LTDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 19th February 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, February 2012
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(22 pages)
|