AD01 |
Registered office address changed from Lbw Chartered Accountants Enterprise House, the Courtyard Old Court House Road Wirral Merseyside CH62 4UE England to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on Thursday 24th August 2023
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 099585500001 satisfaction in full.
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099585500002, created on Friday 26th May 2023
filed on: 6th, June 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
101000.00 GBP is the capital in company's statement on Thursday 3rd June 2021
filed on: 5th, June 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 14th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 4th, February 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 26th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099585500001, created on Thursday 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, October 2017
| resolution
|
Free Download
|
AA01 |
Previous accounting period extended from Tuesday 31st January 2017 to Tuesday 28th February 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed laserfab uk LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2016
| incorporation
|
Free Download
(7 pages)
|