AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Factory Pod 20 21-31 Shacklewell Lane London E8 2DA England on 2023/01/19 to Academy Apartments Flat 4 236 Dalston Lane London E8 1LX
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5C Stamfiord Works 3 Gillett Street London N16 8JH England on 2022/03/08 to The Factory Pod 20 21-31 Shacklewell Lane London E8 2DA
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/11/23
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/23 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 12th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/04
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/04
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 93a Rivington Street Top Floor London EC2A 3AY on 2018/09/06 to 5C Stamfiord Works 3 Gillett Street London N16 8JH
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/04
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/04
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lux visual communication LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/04
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/04
capital
|
|
TM01 |
Director's appointment terminated on 2014/11/14
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/01.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/08 from 26 York Street London W1U 6PZ United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
|