CS01 |
Confirmation statement with updates August 30, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 103532010001, created on January 30, 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates August 30, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(47 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB. Change occurred on April 28, 2021. Company's previous address: Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(50 pages)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB. Change occurred on December 3, 2020. Company's previous address: 1st Floor 1 Lindsey Street London EC1A 9HP United Kingdom.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(50 pages)
|
AD01 |
New registered office address 1st Floor 1 Lindsey Street London EC1A 9HP. Change occurred on September 10, 2019. Company's previous address: Suite 1a 1 Lindsey Street London EC1A 9HP United Kingdom.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(48 pages)
|
CH01 |
On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 31, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 31, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 31, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 28, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 28, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates August 30, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(28 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to December 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
(33 pages)
|