LES BASICS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

25/07/2125 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-07-25

View Document

23/07/2123 July 2021 Registered office address changed from 37 Connaught Gardens London N10 3LD England to Kemp House 160 City Road London EC1V 2NX on 2021-07-23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 4C, 4TH FLOOR LEROY HOUSE ESSEX ROAD LONDON N1 3QP ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O PM FINANCIAL MANAGEMENT LTD SHANGRI LA FARM TODDS GREEN STEVENAGE HERTS SG1 2JE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM PM FINANCIAL MANAGEMENT LTD, SHANGRI LA FARM TODDS GREEN STEVENAGE SG1 2JE ENGLAND

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 23A LANGDON PARK ROAD LONDON N6 5PT

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097748660002

View Document

19/04/1719 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 097748660001

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 32A ONSLOW GARDENS LONDON N10 3JU UNITED KINGDOM

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097748660001

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED BRITE GREY LIMITED CERTIFICATE ISSUED ON 23/09/15

View Document

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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