CS01 |
Confirmation statement with no updates Thursday 7th December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Monday 30th September 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th December 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th December 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sunday 17th December 2017
filed on: 17th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed lux world LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd September 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Tuesday 1st July 2014 from 9 Carleton Mill West Road Carleton Skipton North Yorkshire BD23 3EG England
filed on: 1st, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 25th September 2013 from Clb Coopers Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th September 2013 from 9 Carleton Mill West Road Carleton Skipton North Yorkshire BD23 3EG England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd September 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 17th October 2012 from Apartment 9 Carleton Mill West Road Carleton in Craven Skipton North Yorkshire BD23 3EG
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shellco 121 LIMITEDcertificate issued on 25/11/11
filed on: 25th, November 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 22nd November 2011 from 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 7th November 2011
filed on: 22nd, November 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, November 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, October 2011
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, October 2011
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2011
| incorporation
|
Free Download
(8 pages)
|