(CS01) Confirmation statement with no updates 2023-03-19
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-19
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-07-28
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-19
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-10
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-10
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-01-13 secretary's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-19
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, March 2020
| resolution
|
Free Download
(23 pages)
|
(CH01) Director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Frederick Road Edgbaston Birmingham West Midlands B15 1JN to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2020-02-10
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-03-31 to 2020-04-30
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-06
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-22
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 7th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-19
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-03-19
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-19
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-18: 160.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, July 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 2016-05-01
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-19 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-19 with full list of members
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-03-19 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-03-25
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-03-19 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lantyx consulting LIMITEDcertificate issued on 23/05/12
filed on: 23rd, May 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-19 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2010-10-15 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-10-15 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-19 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-10-15 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2010-03-19
filed on: 23rd, June 2011
| document replacement
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Unit 2 the Boxworks Carver Street Birmingham West Midlands B1 3AP United Kingdom on 2011-05-04
filed on: 4th, May 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-03-19 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(9 pages)
|