(CS01) Confirmation statement with updates 14th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st August 2019 to 30th September 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom on 1st October 2015 to 34 Fore Street Bovey Tracey Devon TQ13 9AE
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Templer Place Monterey Park Bovey Tracey Newton Abbot Devon TQ13 9GN on 19th May 2015 to Moorgate House King Street Newton Abbot Devon TQ12 2LG
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 20 Templer Place Monterey Park Bovey Tracey Newton Abbot TQ13 9GN England on 29th July 2014 to 20 Templer Place Monterey Park Bovey Tracey Newton Abbot Devon TQ13 9GN
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Uppacott Cottages Uppacott Moretonhampstead TQ13 8PT United Kingdom on 13th March 2014
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lucid it consultancy LTDcertificate issued on 03/02/14
filed on: 3rd, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 30th January 2014
change of name
|
|
(TM01) Director's appointment terminated on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 14th August 2013: 100.00 GBP
capital
|
|