(AD01) Change of registered address from 44 Kinnaird Avenue Bromley BR1 4HQ England on Thu, 18th Apr 2024 to 39C Foxbury Road Bromley BR1 4DG
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 4th Feb 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 186 Anerley Road London SE20 8BL England on Mon, 18th Jun 2018 to 44 Kinnaird Avenue Bromley BR1 4HQ
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 14th Jun 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 90 Strathbrook Road Streatham London SW16 3AZ on Fri, 23rd Oct 2015 to 186 Anerley Road London SE20 8BL
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th May 2012 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 14th May 2013. Old Address: 24B Mitcham Lane London SW16 6NN United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 4th Jan 2013: 99.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jan 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Sep 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 16th Oct 2012. Old Address: 90 Strathbrook Road London SW16 3AZ
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 16th Oct 2012
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 6th Sep 2012. Old Address: 24 B Mitcham Lane Streatham London SW16 6NN United Kingdom
filed on: 6th, September 2012
| address
|
Free Download
(2 pages)
|
(AP04) On Mon, 26th Sep 2011, company appointed a new person to the position of a secretary
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lukas construction design & build LTDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 15th Sep 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(7 pages)
|