(CS01) Confirmation statement with no updates July 23, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 31, 2020
filed on: 31st, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 16, 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to June 30, 2017
filed on: 22nd, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2015: 1000000.00 GBP
capital
|
|
(AP01) On August 3, 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Newbury Way Northolt Middlesex London UB5 4JD to 36 Rosebury Avenue, South Harrow, London Rosebery Avenue Harrow Middlesex HA2 9AP on August 7, 2015
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed linemile technologies uk LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to July 13, 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 13, 2014
filed on: 13th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2014
filed on: 13th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 10th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 17, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 23, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 23, 2010 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 19, 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 20, 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 23, 2010 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 1, 2012
filed on: 16th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2011 new director was appointed.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 23, 2011 with full list of members
filed on: 4th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On July 1, 2012 secretary's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 13, 2012. Old Address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 4, 2012. Old Address: , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England
filed on: 4th, June 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(45 pages)
|