(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) 2023/12/13 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/12/13.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/02/12. New Address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 17th, October 2023
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/08. New Address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Previous address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, November 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2021
| incorporation
|
Free Download
(11 pages)
|
(TM01) 2021/11/05 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/05.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/05 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/05 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 25.98 GBP is the capital in company's statement on 2017/07/07
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, July 2017
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, July 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 14th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/01/17 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/01 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/04/01 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/01 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/23 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
(CH01) On 2015/04/01 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/12/31
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/04/22. New Address: 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 49a High Street Ruislip Middlesex HA4 7BD England
filed on: 22nd, April 2015
| address
|
Free Download
|
(AD01) Address change date: 2015/03/10. New Address: 49a High Street Ruislip Middlesex HA4 7BD. Previous address: Unit 5 11 Plough Yard London EC2A 3LP
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/11/27
filed on: 25th, February 2015
| capital
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2014/08/12
filed on: 25th, February 2015
| capital
|
Free Download
(10 pages)
|
(SH01) 15.76 GBP is the capital in company's statement on 2014/08/12
filed on: 25th, February 2015
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, February 2015
| resolution
|
|
(AP01) New director appointment on 2014/09/30.
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/14.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/23 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/05/07 from Studio B01/B02 100 Clements Road London SE16 4DG England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/23 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
(CH01) On 2013/01/27 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/27 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed luma support services LIMITEDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/07/10
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/07/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(8 pages)
|