(CS01) Confirmation statement with updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 21st October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 14th January 2022.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lean construction international LTDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, December 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 24th August 2021
filed on: 24th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 25th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 25th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, July 2018
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 6th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 6th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O a E Huntbach Co Ltd Second Floor 147 Whiteladies Road Clifton Bristol BS8 2QT to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester NN12 8AX on Tuesday 13th December 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th October 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 25th April 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Friday 15th April 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 15th April 2016
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, May 2016
| resolution
|
Free Download
(18 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 15th April 2016
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 25th April 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 25th, April 2014
| incorporation
|
Free Download
(22 pages)
|