CS01 |
Confirmation statement with no updates March 11, 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control September 2, 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on September 2, 2019
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On March 7, 2016 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 11, 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 21, 2014: 100.00 GBP
|
capital |
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed littlejohn financial services LIMITEDcertificate issued on 01/07/13
filed on: 1st, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 27, 2013 to change company name
|
change of name |
|
AA01 |
Extension of current accouting period to May 31, 2014
filed on: 24th, May 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2013
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|