CH01 |
On January 8, 2024 director's details were changed
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 8, 2024 director's details were changed
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Red Central 60 High Street Redhill Surrey RH1 1SH to Grosvenor House 65-71 London Road Redhill Surrey RH1 1LQ on January 8, 2024
filed on: 8th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(20 pages)
|
AD02 |
Location of register of charges has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH at an unknown date
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 26, 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(20 pages)
|
AD02 |
Location of register of charges has been changed from Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on August 20, 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On August 20, 2018 - new secretary appointed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2018 new director was appointed.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(20 pages)
|
TM02 |
Secretary appointment termination on June 17, 2016
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 29, 2016
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On June 17, 2016 - new secretary appointed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 10, 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 28, 2015: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ.
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 20, 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 9th, September 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 9th, September 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to Red Central 60 High Street Redhill Surrey RH1 1SH on September 9, 2014
filed on: 9th, September 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On July 14, 2014 new director was appointed.
filed on: 8th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 14, 2014
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 28, 2013 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: September 6, 2012
filed on: 6th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2012 with full list of members
filed on: 1st, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 28, 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 6th, May 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 28, 2010 with full list of members
filed on: 4th, May 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed L.N.C.D. private label LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 29, 2010 to change company name
|
change of name |
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 16th, October 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 11th, December 2008
|
accounts |
Free Download
(13 pages)
|
288a |
On October 3, 2008 Director appointed
filed on: 3rd, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On August 14, 2008 Appointment terminated director
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 9, 2008 Appointment terminated director
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to June 5, 2008
filed on: 5th, June 2008
|
annual return |
Free Download
(4 pages)
|
MISC |
Aud res
filed on: 5th, April 2008
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 16th, November 2007
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 16th, November 2007
|
accounts |
Free Download
(13 pages)
|
288c |
Secretary's particulars changed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY
filed on: 1st, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY
filed on: 1st, October 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to June 26, 2007
filed on: 26th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to June 26, 2007
filed on: 26th, June 2007
|
annual return |
Free Download
(3 pages)
|
288a |
On June 13, 2007 New secretary appointed
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 13, 2007 New secretary appointed
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 31, 2007 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: 7TH floor c I tower high street new malden surrey KT3 4TT
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: 7TH floor c I tower high street new malden surrey KT3 4TT
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 31, 2007 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 8th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 8th, June 2006
|
accounts |
Free Download
(1 page)
|
288b |
On May 31, 2006 Director resigned
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 31, 2006 Director resigned
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 31, 2006 Secretary resigned
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 31, 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 31, 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On May 31, 2006 Secretary resigned
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 31, 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 31, 2006 New secretary appointed;new director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 31, 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 31, 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 31, 2006 New secretary appointed;new director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 31, 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/05/06 from: 42-46 high street esher surrey KT10 9QY
filed on: 31st, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/06 from: 42-46 high street esher surrey KT10 9QY
filed on: 31st, May 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
|
incorporation |
Free Download
(18 pages)
|