(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd May 2021.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th May 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th May 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th May 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tintagel House 9th Floor 92 Albert Embankment London SE1 7TY. Change occurred on Thursday 23rd June 2022. Company's previous address: 20 Air Street London W1B 5AN England.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 23rd July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 11th September 2017
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th March 2018
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2020 to Tuesday 30th June 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 26327.05 GBP is the capital in company's statement on Friday 2nd August 2019
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st October 2019, originally was Saturday 30th November 2019.
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, April 2019
| resolution
|
Free Download
(38 pages)
|
(SH01) 25408.97 GBP is the capital in company's statement on Friday 8th March 2019
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 21995.01 GBP is the capital in company's statement on Wednesday 21st November 2018
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Air Street London W1B 5AN. Change occurred on Monday 11th September 2017. Company's previous address: C/O Baobab Circle Ltd Techhub London 4-5 Bonhill Street London EC2A 4BX England.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Baobab Circle Ltd Techhub London 4-5 Bonhill Street London EC2A 4BX. Change occurred on Wednesday 21st September 2016. Company's previous address: 38 Bedford I-Kan 38 Mill Street Bedford MK40 3HD England.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(SH01) 20000.00 GBP is the capital in company's statement on Monday 25th July 2016
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Thursday 21st July 2016
filed on: 16th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 21st July 2016
filed on: 16th, September 2016
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 38 Bedford I-Kan 38 Mill Street Bedford MK40 3HD. Change occurred on Wednesday 31st August 2016. Company's previous address: 22 Sennen Place Port Solent Portsmouth PO6 4SZ England.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th November 2016. Originally it was Tuesday 31st May 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, August 2016
| resolution
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed precious lunga consultancy LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Sennen Place Port Solent Portsmouth PO6 4SZ. Change occurred on Saturday 26th September 2015. Company's previous address: 22 Sennen Place Sennen Place Port Solent Portsmouth PO6 4SZ.
filed on: 26th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AD01) New registered office address 22 Sennen Place Sennen Place Port Solent Portsmouth PO6 4SZ. Change occurred on Wednesday 8th October 2014. Company's previous address: 10 Fitzroy Road London NW1 8TX.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|