CH01 |
On 2023-11-27 director's details were changed
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2023-01-01
filed on: 28th, July 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-11-28
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-01-02
filed on: 1st, October 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-05-13
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-13
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2022-05-13 - new secretary appointed
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-13
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed lrwtonic LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-31
filed on: 31st, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-01-03
filed on: 20th, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-12-04
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Provost Street London N1 7NH England to 14-18 Old Street London EC1V 9BH on 2020-12-23
filed on: 23rd, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-11-28 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-09
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-31
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-29
filed on: 3rd, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 3rd, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-12-03 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-12-03 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2016-10-10
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-06-26 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 3rd, April 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2018-02-16 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-28
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 12th, June 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-11-27 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor, Bedford House 125-133 Camden High Street London NW1 7JR to 27 Provost Street London N1 7NH on 2016-10-10
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-17
filed on: 17th, June 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-18
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-18
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-18
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-05-18
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-28 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, September 2015
|
accounts |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Haines Watts, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ at an unknown date
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ to 4th Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 2015-07-28
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
CH03 |
On 2014-01-01 secretary's details were changed
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-28 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-12-09: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 22nd, May 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2013
|
resolution |
Free Download
(42 pages)
|
CH01 |
On 2013-11-28 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2013-11-28 secretary's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2013-11-28: 100.00 GBP
|
capital |
|