CS01 |
Confirmation statement with updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wharton Park House Nat Lane Winsford CW7 3BS England to Wharton Park House Unit T Nat Lane Winsford CW7 3BS on October 30, 2023
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 6, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regus Express Broughton Shopping Park, 1st Floor Management Suit Broughton Chester CH4 0DE United Kingdom to Wharton Park House Nat Lane Winsford CW7 3BS on October 6, 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wharton Park House Wharton Park House Nat Lane Winsford CW7 3BS England to Wharton Park House Nat Lane Winsford CW7 3BS on October 6, 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wharton Park House Nat Lane Winsford CW7 3BS England to Wharton Park House Wharton Park House Nat Lane Winsford CW7 3BS on October 6, 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 6, 2023
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wilsons House Monsall Road Manchester M40 8WN England to Regus Express Regus Express, Broughton Shopping Park 1st Floor Management Suite, Broughton Chester CH4 0DE on November 15, 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus Express Regus Express, Broughton Shopping Park 1st Floor Management Suite, Broughton Chester CH4 0DE United Kingdom to Regus Express Broughton Shopping Park, 1st Floor Management Suit Broughton Chester CH4 0DE on November 15, 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tobyloba lumuyiwa LIMITEDcertificate issued on 16/09/22
filed on: 16th, September 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On August 1, 2020 - new secretary appointed
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Dixon Street Manchester M40 3BA United Kingdom to Wilsons House Monsall Road Manchester M40 8WN on June 10, 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(7 pages)
|