AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 6th, January 2024
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed lifeconnect LTD.certificate issued on 29/11/23
filed on: 29th, November 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed josephine buchan productions LIMITEDcertificate issued on 17/01/23
filed on: 17th, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 26th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Sep 2011 with full list of members
filed on: 3rd, October 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Sep 2010 with full list of members
filed on: 19th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 6th, May 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 30th Jun 2009 director's details were changed
filed on: 26th, October 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2009 with full list of members
filed on: 26th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 25th, July 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 06/02/2009 from regina house 124 finchley road london NW3 5JS
filed on: 6th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 8th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 8th Dec 2008 with shareholders record
filed on: 8th, December 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed blackjack productions LIMITEDcertificate issued on 11/06/08
filed on: 7th, June 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/2008 from 346A farnham road slough berkshire SL2 1BT
filed on: 8th, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 8th May 2008 with shareholders record
filed on: 8th, May 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Fri, 23rd Nov 2007 Secretary resigned
filed on: 23rd, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 23rd Nov 2007 Secretary resigned
filed on: 23rd, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 30th Nov 2006 Secretary resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 30th Nov 2006 Secretary resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 30th Nov 2006 New secretary appointed
filed on: 30th, November 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR
filed on: 30th, November 2006
|
address |
Free Download
(1 page)
|
288a |
On Thu, 30th Nov 2006 New director appointed
filed on: 30th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 30th Nov 2006 Director resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 30th Nov 2006 New secretary appointed
filed on: 30th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 30th Nov 2006 New director appointed
filed on: 30th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 30th Nov 2006 Director resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR
filed on: 30th, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
|
incorporation |
Free Download
(17 pages)
|