(CS01) Confirmation statement with no updates February 24, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lavish construction solutions LTDcertificate issued on 24/02/24
filed on: 24th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 19, 2016 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 16, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: September 9, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 9, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Carleton House Stratford Road Solihull West Midlands B90 3AD England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on February 22, 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lavish solutions LTDcertificate issued on 24/05/18
filed on: 24th, May 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 26, 2018
filed on: 26th, March 2018
| resolution
|
Free Download
|
(PSC04) Change to a person with significant control February 17, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(22 pages)
|