CS01 |
Confirmation statement with updates 2023/11/10
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2023/11/01 - the day director's appointment was terminated
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2023/09/14.
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/10
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 1st, November 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2020/06/30 to 2020/12/31
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/15
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/11/11 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/11 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 18th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 12th, December 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 10th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/11/15
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2017/06/30, originally was 2017/12/31.
filed on: 25th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/15
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017/11/17
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/17
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2016/11/30 to 2016/12/31
filed on: 10th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/25. New Address: 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES. Previous address: 14 Baden Place Baden Place Crosby Row London SE1 1YW England
filed on: 25th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 7th, September 2016
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 2016/07/12. New Address: 14 Baden Place Baden Place Crosby Row London SE1 1YW. Previous address: 74 Stanley Gardens London W3 7SZ
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/06/27 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/06/27 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/15 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 1st, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/15 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 18th, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/07/01 from 6 Castle Row, Horticultural Place London W4 4JQ
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/15 with full list of members
filed on: 19th, November 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed lupfaw 361 LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
|
change of name |
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on 2013/07/04
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 16th, July 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2013
|
resolution |
Free Download
(28 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/07/04
filed on: 15th, July 2013
|
capital |
Free Download
(4 pages)
|
TM01 |
2013/02/13 - the day director's appointment was terminated
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/13.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/13.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/13.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/02/13 - the day director's appointment was terminated
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/08 from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
filed on: 8th, February 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|