AD01 |
Address change date: 2023/07/22. New Address: Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS. Previous address: The Fat Butcher Front Street Bebside Blyth Northumberland NE24 4HW England
filed on: 22nd, July 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 29th, March 2022
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/01
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/24
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/21
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/01/08
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 10th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/08
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117570270001, created on 2020/07/17
filed on: 5th, August 2020
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 17th, February 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/09
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/08
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/09/12. New Address: The Fat Butcher Front Street Bebside Blyth Northumberland NE24 4HW. Previous address: 5B Earsdon Road Shiremoor Newcastle upon Tyne NE27 0SJ United Kingdom
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/01/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|