(CS01) Confirmation statement with updates Sunday 10th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 25525.31 GBP is the capital in company's statement on Friday 15th December 2023
filed on: 19th, December 2023
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed liliumx LTD.certificate issued on 03/11/23
filed on: 3rd, November 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Imperial Translation & Innovation Hub 84 Wood Lane London W12 0BZ.. Change occurred on Friday 3rd November 2023. Company's previous address: Unit 306 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th August 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd June 2023 director's details were changed
filed on: 24th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 23rd June 2023
filed on: 24th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 26347.01 GBP is the capital in company's statement on Saturday 31st December 2022
filed on: 20th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 15925.31 GBP is the capital in company's statement on Saturday 31st December 2022
filed on: 3rd, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 306 Westbourne Studios 242 Acklam Road London W10 5JJ. Change occurred on Thursday 28th April 2022. Company's previous address: 36 Butleigh House Healum Avenue Southall Middlesex UB2 4WL United Kingdom.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(SH01) 5503.61 GBP is the capital in company's statement on Friday 31st December 2021
filed on: 28th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 18th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2020
| incorporation
|
Free Download
(31 pages)
|