AA |
Small-sized company accounts made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 15th February 2023 director's details were changed
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th February 2023 director's details were changed
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 3rd August 2018
filed on: 7th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 3rd August 2018. New Address: 249-263 the Broadway Wimbledon London SW19 1SD. Previous address: 26 Beaufort Road Kingston upon Thames Surrey KT1 2TQ
filed on: 3rd, August 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th January 2018 secretary's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th January 2017
filed on: 25th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd February 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd February 2014 with full list of members
filed on: 11th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 079342980002
filed on: 17th, July 2013
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 079342980001
filed on: 17th, July 2013
|
mortgage |
Free Download
(23 pages)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 31st March 2013
filed on: 11th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the crown lyndhurst LIMITEDcertificate issued on 02/03/12
filed on: 2nd, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 22nd February 2012
|
change of name |
|
NEWINC |
Incorporation
filed on: 2nd, February 2012
|
incorporation |
Free Download
(32 pages)
|