(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 28, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Cotswold Way Tilehurst Reading RG31 6SJ. Change occurred on February 27, 2019. Company's previous address: 48 Warwick Street London W1B 5AW.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 2, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 4, 2016: 20.00 GBP
capital
|
|
(CH01) On March 28, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2015: 20.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 18 Minden Close Wokingham Berkshire RG41 3UG.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 48 Warwick Street London W1B 5AW. Change occurred on March 30, 2015. Company's previous address: 18 Minden Close Wokingham Berkshire RG41 3UG.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lucharrs LTD.certificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 2, 2012 new director was appointed.
filed on: 2nd, September 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 18, 2012: 10.00 GBP
filed on: 18th, May 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On April 24, 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(7 pages)
|