(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed EAS22 LTD LTDcertificate issued on 31/05/22
filed on: 31st, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed lunart LIMITEDcertificate issued on 30/05/22
filed on: 30th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 22nd Sep 2021. New Address: 58-62 the Green Twickenham TW2 5AB. Previous address: 58, 60/62 the Green Twickenham TW2 5AB England
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Jul 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Jul 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Jul 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 19th Jul 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: 58, 60/62 the Green Twickenham TW2 5AB. Previous address: 13 Paved Court Richmond TW9 1LZ England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Jan 2021. New Address: 13 Paved Court Richmond TW9 1LZ. Previous address: 19a King Street Richmond TW9 1nd England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 4th Jan 2021. New Address: 13 Paved Court Richmond TW9 1LZ. Previous address: 13 Paved Court Richmond TW9 1LZ England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Jul 2019. New Address: 19a King Street Richmond TW9 1nd. Previous address: 5 the Quadrant Richmond TW9 1BP England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 20th Jun 2019. New Address: 5 the Quadrant Richmond TW9 1BP. Previous address: 51 Longford Road H C P Gelati Ltd Twickenham TW2 6EB England
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 19th Jun 2019: 1.00 GBP
capital
|
|