(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 34 C/O Pmc Partnership 34 Hopstore, 19 Bourne Road Bexley DA5 1LR England on 12th April 2022 to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Access House Cray Avenue Orpington BR5 3QB England on 17th April 2020 to 34 C/O Pmc Partnership 34 Hopstore, 19 Bourne Road Bexley DA5 1LR
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Groundfloor 111 Cornwallis Road London N19 4LQ England on 4th December 2019 to 5 Access House Cray Avenue Orpington BR5 3QB
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Greenland House 1 Greenland Street London NW1 0nd on 4th July 2018 to Groundfloor 111 Cornwallis Road London N19 4LQ
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lemonchello LIMITEDcertificate issued on 28/11/13
filed on: 28th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 28th November 2013
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th April 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th March 2012: 100.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(20 pages)
|