(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Live & Let Live Coleford Road Tutshill Chepstow NP16 7BN. Change occurred on Sunday 22nd March 2020. Company's previous address: C/O Emma Sadler 16 Park Road Five Acres Coleford GL16 7QS England.
filed on: 22nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st March 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st April 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Emma Sadler 16 Park Road Five Acres Coleford GL16 7QS. Change occurred on Monday 3rd September 2018. Company's previous address: 1 Brookside Tintern Chepstow NP16 6TL Wales.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Brookside Tintern Chepstow NP16 6TL. Change occurred on Tuesday 29th May 2018. Company's previous address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th March 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th March 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th March 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(CERTNM) Company name changed prichards at live and let live LTDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|