LIVE LONG AND PROSPER LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN OCONNOR / 26/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN OCONNOR / 26/02/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS EILEEN OCONNOR

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
5 JUPITER HOUSE
CALLEVA PARK, ALDERMASTON
READING
BERKSHIRE
RG7 8NN
UNITED KINGDOM

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MRS EILEEN OCONNOR

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information