CH04 |
Secretary's details were changed on 2023/09/01
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/08/29
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/29 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/08/29. New Address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/06/30
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
2022/06/27 - the day director's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/30
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/06/27.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/30
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/06/30
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2019/06/28
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/17. New Address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ. Previous address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/30
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/06/28 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/06/28
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/30
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2017/07/30
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/01/09
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/01/09 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/08/18. New Address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Previous address: Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/30
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 15th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/30 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/30 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/30 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 20th, April 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/30 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/30 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/28 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/07/09 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/07/07 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/07/07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/07/07 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/07/07 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 11th, March 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed lumina cr LIMITEDcertificate issued on 22/09/08
filed on: 20th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2008
| incorporation
|
Free Download
(14 pages)
|