(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on June 11, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 11, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AP03) On June 11, 2018 - new secretary appointed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070970930002, created on March 10, 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 070970930003, created on March 10, 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(31 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Baveno House, 1st Floor , 235 Regents Park Rd Regents Park Road London N3 3LF to C/O Grant Harrod Lerman Davis Llp 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On April 7, 2016 secretary's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
(AP01) On September 28, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG to Baveno House, 1St Floor , 235 Regents Park Rd Regents Park Road London N3 3LF on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 9, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to December 7, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 23, 2014: 1.00 GBP
capital
|
|
(CH01) On January 1, 2013 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 7, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 7, 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On May 31, 2010 secretary's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed luross margate LIMITEDcertificate issued on 17/08/10
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 10, 2010 to change company name
change of name
|
|
(TM02) Secretary appointment termination on January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2010 new director was appointed.
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On January 18, 2010 - new secretary appointed
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On December 22, 2009 new director was appointed.
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
(AP03) On December 22, 2009 - new secretary appointed
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2011
filed on: 22nd, December 2009
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 22, 2009. Old Address: 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG United Kingdom
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 7, 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(22 pages)
|