CS01 |
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House Mosley Street Manchester M2 3HZ England to 19 Princess Road Ashton-in-Makerfield Wigan WN4 9DA on Saturday 19th November 2022
filed on: 19th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 17th April 2021 director's details were changed
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 19 Princess Road Ashton-in-Makerfield Wigan Lancashire WN4 9DA to International House Mosley Street Manchester M2 3HZ on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th December 2016
filed on: 29th, December 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th December 2016
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD02 |
Location of register of charges has been changed from 151 Firbank Road Manchester M23 2YP England to 19 Princess Road Ashton-in-Makerfield Wigan WN4 9DA at an unknown date
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 5 Manse Gardens Newton-Le-Willows Merseyside WA12 9UJ England to 151 Firbank Road Manchester M23 2YP at an unknown date
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
AD01 |
Registered office address changed from 5 Manse Gardens Newton-Le-Willows Merseyside WA12 9UJ to 19 Princess Road Ashton-in-Makerfield Wigan Lancashire WN4 9DA on Monday 14th December 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
CERTNM |
Company name changed vat compliance LTDcertificate issued on 01/10/14
filed on: 1st, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 1st October 2014
filed on: 1st, October 2014
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 2 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ES United Kingdom
filed on: 25th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, September 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vat solutions (uk) LIMITEDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 12th July 2013
change of name
|
|
AD01 |
Change of registered office on Thursday 31st January 2013 from 2 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ES United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd December 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lucrosa accounting services LIMITEDcertificate issued on 03/01/12
filed on: 3rd, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Sunday 1st January 2012
change of name
|
|
AR01 |
Annual return made up to Saturday 3rd December 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd December 2010 with full list of members
filed on: 27th, December 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 30th September 2010 from Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lucrosa business services LIMITEDcertificate issued on 07/04/10
filed on: 7th, April 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, April 2010
| change of name
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 31st March 2010
filed on: 31st, March 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th December 2009
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th December 2009 from 2 Kenilworth Gardens Newton-Le-Willows WA12 8ES
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th December 2009.
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd December 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th December 2009
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 15th December 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2007
| incorporation
|
Free Download
(13 pages)
|