PSC07 |
Cessation of a person with significant control 2023/01/19
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/01/19
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 113 Kingsway London WC2B 6PN England on 2023/01/19 to 61 Bridge Street Kington HR5 3DJ
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/19.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/19
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/16
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/09/12 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 235 Banister House Homerton High Street London E9 6BP England on 2022/09/12 to 113 Kingsway London WC2B 6PN
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/09/01 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 113 Kingsway London WC2B 6PN England on 2022/09/12 to 113 Kingsway London WC2B 6PN
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed luxury recruit LTDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/12/30 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6, Bradbury's Court Lyon Road Harrow HA1 2BY England on 2021/12/16 to 235 Banister House Homerton High Street London E9 6BP
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/16
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England on 2020/09/09 to Unit 6, Bradbury's Court Lyon Road Harrow HA1 2BY
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 9 Kingsway London WC2B 6XF England on 2019/07/09 to 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 235, Banister House Homerton High Street London E9 6BP England on 2019/07/08 to 3rd Floor 9 Kingsway London WC2B 6XF
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/10/31
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/10/17
capital
|
|