AA01 |
Previous accounting period shortened to Mon, 29th May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Dec 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 12th Sep 2018 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 6th Apr 2016. New Address: 82 Grove Park London SE5 8LE. Previous address: The Royal Studios 41 Wenlock Road London N1 7SG
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Feb 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 1st Jun 2011. Old Address: the Royle Studios 41 Wenlock Road London N1 7SG United Kingdom
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 4th Nov 2010. Old Address: Medrain Tower Bridge Residential Moorings 33 Mill Street London SE1 2AX United Kingdom
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 17th May 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lukas schrank LTDcertificate issued on 17/02/10
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 30th Jul 2009 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(13 pages)
|