SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 2nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2022 to Thu, 31st Mar 2022
filed on: 14th, January 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Feb 2019. New Address: 75 Lealand Road Cosham Portsmouth Hampshire PO6 1LZ. Previous address: 19 Tennyson Road Portsmouth Hampshire PO2 7RY England
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd May 2018. New Address: 19 Tennyson Road Portsmouth Hampshire PO2 7RY. Previous address: 4 Java Drive Whiteley Fareham Hampshire PO15 7BY United Kingdom
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed lux clean LTDcertificate issued on 28/09/16
filed on: 28th, September 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1.00 GBP
|
capital |
|