AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, July 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 30th May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 30th May 2023 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th May 2023
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th December 2022 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2022
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2022: 344.59 GBP
filed on: 12th, December 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On 12th December 2022 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, July 2022
|
accounts |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 4th July 2022: 334.59 GBP
filed on: 14th, July 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th May 2022
filed on: 7th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th October 2021: 333.25 GBP
filed on: 1st, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th October 2021: 331.25 GBP
filed on: 18th, October 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 19th July 2021
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU on 19th July 2021 to 7 Bell Yard London WC2A 2JR
filed on: 19th, July 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 30th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 6th September 2019: 329.05 GBP
filed on: 6th, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2019: 319.00 GBP
filed on: 19th, August 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, August 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th July 2019: 317.00 GBP
filed on: 29th, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 30th May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 21st December 2017
filed on: 8th, January 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, January 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 21st December 2017: 300.00 GBP
filed on: 21st, December 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On 30th May 2013 director's details were changed
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom at an unknown date to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed lccc LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, January 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 7th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 7th August 2014 to 55 Baker Street London W1U 7EU
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Thomas Place London W8 5UG United Kingdom on 10th October 2013
filed on: 10th, October 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, June 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, June 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2013
filed on: 3rd, June 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
|
incorporation |
Free Download
(43 pages)
|