(CH01) On Thursday 1st September 2022 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 43B Danbury Street London N1 8LE. Change occurred on Sunday 11th September 2022. Company's previous address: Apartment 2-08 Euston Road London NW1 2AR England.
filed on: 11th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Apartment 2-08 Euston Road London NW1 2AR. Change occurred on Monday 1st November 2021. Company's previous address: 12 Sterne Street London W12 8AD England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Sterne Street London W12 8AD. Change occurred on Tuesday 23rd July 2019. Company's previous address: 300 Vauxhall Bridge Road London SW1V 1AA.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 8th October 2013 from 300 Vauxhall Bridge Road London SW1V 1AA England
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 30th September 2013 from 10 Vale Rise Matlock Derbyshire DE4 3SN United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, January 2013
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed marine lienard LIMITEDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 24th January 2013
change of name
|
|
(AD01) Change of registered office on Sunday 8th July 2012 from 6 Henders Stony Stratford Milton Keynes MK11 1RB England
filed on: 8th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2012
| incorporation
|
Free Download
(36 pages)
|