(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on Thu, 18th May 2017 to 85 Great Portland Street London W1W 7LT
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Feb 2014. Old Address: 39-51 Berkshire House Suite 201 High Street Ascot Berkshire SL5 7HY United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 19th Mar 2013. Old Address: Suite 201 High Street Ascot Berkshire SL5 7HY United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 19th Mar 2013. Old Address: Flat 1 Glenask Court London Road Binfield Bracknell Berkshire RG42 4AB United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Feb 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 9th Sep 2010. Old Address: 22B Market Place Wokingham Berkshire RG40 1AP United Kingdom
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 23rd Apr 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Jan 2010: 100.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 15th Apr 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Apr 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 15th Apr 2010. Old Address: Suite 374 24-28 St Leonards Road Windsor SL4 3BB
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Apr 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, July 2009
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed lucy hart LIMITEDcertificate issued on 14/07/09
filed on: 11th, July 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Thu, 9th Jul 2009 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 9th Jul 2009 Secretary appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 9th Jul 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/2009 from 1 glenask court london road binfield RG42 4AB
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 5th Mar 2009 with complete member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 19th Mar 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 22nd Jun 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 22nd Jun 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 5th Jun 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Tue, 5th Jun 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|