AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Stoneleigh Grange Stibb Bude Cornwall EX23 9HP England to 85 Great Portland Street London W1W 7LT on September 6, 2023
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed londer & mowse LIMITEDcertificate issued on 03/03/23
filed on: 3rd, March 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 20, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stoneleigh Grange Stibb Bude EX23 9HP England to Stoneleigh Grange Stibb Bude Cornwall EX23 9HP on February 26, 2020
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Garden Cottage 4a Palace Road Hampton Court KT8 9DL United Kingdom to Stoneleigh Grange Stibb Bude EX23 9HP on February 26, 2020
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 14, 2019 director's details were changed
filed on: 14th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from February 28, 2019 to March 31, 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 14, 2018 director's details were changed
filed on: 15th, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2018
|
incorporation |
Free Download
(28 pages)
|