AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH on Wed, 9th Mar 2022 to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
filed on: 9th, March 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed lily bain bathrooms LTDcertificate issued on 07/10/21
filed on: 7th, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed cheapcheapbathrooms LIMITEDcertificate issued on 26/03/14
filed on: 26th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Dec 2013
filed on: 20th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
|
incorporation |
|