LAUNCH48 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JENNER

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY SIMON JENNER

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
THE LODGE 30A FREDERICK ROAD
BIRMINGHAM
WEST MIDLANDS
B15 1JN

View Document

31/01/1531 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY IAN BROOM

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED SIMON JENNER

View Document

10/09/1210 September 2012 SECRETARY APPOINTED SIMON JENNER

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR. MARK HALES

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
FIRST FLOOR 42 SYDENHAM ROAD
LONDON
SE26 5QF

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BROOM

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADIL MOHAMMED

View Document

23/01/1223 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/07/1017 July 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEITNER

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PAPERCHASE ACCOUNTANCY LTD FIRST FLOOR, 42 SYDENHAM ROAD LONDON SE26 5QF UNITED KINGDOM

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company