LAUNCHPAD PUBLISHING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Joseph Matthew Inglis as a director on 2025-08-08

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNY HAZEL INGLIS / 08/06/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY HAZEL INGLIS / 08/06/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MATTHEW INGLIS / 08/06/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/11/1824 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM WHEELWRIGHTS 20 ALDSWORTH CHELTENHAM GLOUCESTERSHIRE GL54 3QP UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 0.100

View Document

04/11/164 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 0.1

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1517 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information