(TM01) Director's appointment was terminated on Thursday 23rd November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Tuesday 31st October 2023. Originally it was Sunday 30th April 2023
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR. Change occurred on Friday 20th May 2022. Company's previous address: 11-12 Marcus Close Reading Berkshire RG30 4EA.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(SH19) 50000.00 GBP is the capital in company's statement on Friday 25th February 2022
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, February 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 01/10/20
filed on: 13th, October 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 13th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH19) 200000.00 GBP is the capital in company's statement on Tuesday 13th October 2020
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 13th, October 2020
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Monday 30th April 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to Sunday 30th April 2017
filed on: 30th, August 2017
| accounts
|
Free Download
|
(AA) Small company accounts for the period up to Saturday 30th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 250000.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
(CH03) On Wednesday 26th November 2014 secretary's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th November 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th November 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On Friday 1st August 2014 secretary's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 250000.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(AA) Small company accounts for the period up to Tuesday 30th April 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Monday 30th April 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Saturday 30th April 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(6 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 30th April 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 7th August 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 30th April 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 14th August 2009 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th April 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 3rd September 2008 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 30/04/2008
filed on: 14th, May 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 23rd, April 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 10/03/2008 from 7 pilgrim street london EC4V 6LB
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 20th November 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th November 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(288b) On Friday 16th November 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 16th November 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 16th November 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th November 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th November 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th November 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th November 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 16th November 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ludgate 393 LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ludgate 393 LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2007
| incorporation
|
Free Download
(18 pages)
|