(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 29th Mar 2022 to Mon, 28th Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 10 Bolam Business Park ,Bassington Drive Bassington Industrial Estate Cramlington NE23 8AL England on Tue, 22nd Feb 2022 to 31 Grenville Way Whitley Bay Tyne & Wear NE26 3JJ
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tcb custom campers LTDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lux building services LTDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 31 Grenville Way Whitley Bay Tyne and Wear NE26 3JJ England on Wed, 21st Oct 2020 to Unit 10 Bolam Business Park ,Bassington Drive Bassington Industrial Estate Cramlington NE23 8AL
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MISC) Name correction from 'lux building services LTD.' To 'lux building services LTD'
filed on: 28th, October 2019
| miscellaneous
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, October 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Jan 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Earlsmeadow Earsdon View Newcastle upon Tyne England NE27 0GB on Wed, 26th Aug 2015 to 31 Grenville Way Whitley Bay Tyne and Wear NE26 3JJ
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Aug 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Feb 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Feb 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Feb 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 23rd Jul 2010. Old Address: 39 Uplands Monkseaton Whitley Bay Tyne & Wear NE25 9AG
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Jul 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2010
filed on: 15th, February 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Feb 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Feb 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed luxury landscaping & building services LIMITEDcertificate issued on 13/11/09
filed on: 13th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 21st Oct 2009 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(12 pages)
|