(CS01) Confirmation statement with no updates December 27, 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Great Portland Street London W1W 7LA England to 40 Great Portland Street London W1W 7LZ on April 1, 2023
filed on: 1st, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 29, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 29, 2023 to December 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 27, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 21, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Stephen Mews London W1T 1AH to 40 Great Portland Street London W1W 7LA on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on April 21, 2022 - 8000.00 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 29, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 29, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 14, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On February 23, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, May 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(28 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 4, 2016: 10000.00 GBP
capital
|
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2015: 10000.00 GBP
capital
|
|
(SH01) Capital declared on February 16, 2015: 10000.00 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2013: 2.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed lux artist management LIMITEDcertificate issued on 08/08/13
filed on: 8th, August 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|