DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed LKE1 LIMITEDcertificate issued on 01/12/23
filed on: 1st, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed like media group LIMITEDcertificate issued on 07/12/21
filed on: 7th, December 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3, 20 Winchcombe Street Cheltenham GL52 2LY. Change occurred on June 7, 2021. Company's previous address: 116 Wellington Street Wellington Street Stockport SK1 1YH England.
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2020
filed on: 21st, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control May 19, 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 116 Wellington Street Wellington Street Stockport SK1 1YH. Change occurred on May 20, 2020. Company's previous address: St Monicas House Windmill Lane Ashbourne DE6 1EY England.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 28, 2020
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 28, 2020
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 28, 2020
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address St Monicas House Windmill Lane Ashbourne DE6 1EY. Change occurred on April 22, 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2019
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on April 1, 2019: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|