CS01 |
Confirmation statement with updates Sun, 28th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sat, 28th Jan 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from The Lightbulb the Lightbulb 1 Filament Walk London SW18 4GQ United Kingdom on Mon, 31st Jan 2022 to Castle House Castle Street Guildford Surrey GU1 3UW
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Spaces 25 Wilton Road London SW1V 1LW England on Mon, 18th Jan 2021 to The Lightbulb the Lightbulb 1 Filament Walk London SW18 4GQ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Lightbulb the Lightbulb 1 Filament Walk London SW18 4GQ United Kingdom on Mon, 18th Jan 2021 to The Lightbulb the Lightbulb 1 Filament Walk London SW18 4GQ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 26th Sep 2019 to Spaces 25 Wilton Road London SW1V 1LW
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Sep 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Feb 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Tue, 3rd Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th May 2016
filed on: 13th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11a Cambridge Road London SW11 4RT United Kingdom on Thu, 19th Mar 2015 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Feb 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|