CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 21st July 2021 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st July 2021
filed on: 21st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 20th May 2020. New Address: The Limes 25 the Street Sholden Deal CT14 0AL. Previous address: 8 Addelam Close Deal Kent CT14 9LT England
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2018
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th January 2018
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th July 2017. New Address: 8 Addelam Close Deal Kent CT14 9LT. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th July 2013 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th July 2012 with full list of members
filed on: 23rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 16th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th July 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 21st April 2011 director's details were changed
filed on: 3rd, June 2011
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 7th, April 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
18th February 2011 - the day secretary's appointment was terminated
filed on: 18th, February 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th January 2011 secretary's details were changed
filed on: 17th, February 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed lemon consultants (uk) LIMITEDcertificate issued on 14/12/10
filed on: 14th, December 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th July 2010 with full list of members
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR United Kingdom on 21st April 2010
filed on: 21st, April 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 15th July 2009 with shareholders record
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 14th, August 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 10th July 2008 Appointment terminated secretary
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2008
|
incorporation |
Free Download
(17 pages)
|