(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2022/06/06
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/03/30
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/03/30
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/03/30
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/05/12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2023/03/31. Originally it was 2022/12/31
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/12/29
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2020/12/29 secretary's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/06.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/14
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/23
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/08/01
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/01.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/23
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/23
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/04
filed on: 4th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/01
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(CH01) On 2014/10/20 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Jeffrey Goldstein 7 Grove Cottages Grove Lane Chigwell Essex IG7 6JE on 2014/11/21 to C/O Peter Goldstein 62 Ancient Meadows Bottisham Cambridge CB25 9AX
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/10/20 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Ancient Meadows Bottisham Cambridge CB25 9AX England on 2014/11/21 to C/O Peter Goldstein 62 Ancient Meadows Bottisham Cambridge CB25 9AX
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/10/20 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/20 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/01
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/04
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed patroclo vehicles LTDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/05/17
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/04
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 15th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed lingoo media LTDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2012/03/22 from 70 Sherard Court 3 Manor Gardens London N7 6FB
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/04
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/09/01 secretary's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/02/07 from 145-157 St John Street London EC1V 4PW England
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|