CS01 |
Confirmation statement with updates 2024-03-20
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2024-03-19
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-03-19
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2024-03-19
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-03-19
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-03-19
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-19
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit a, Prestige House Cornford Road Blackpool Lancashire FY4 4QQ United Kingdom to 5 Britannia Road Patchway Bristol BS34 5TA on 2024-03-20
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096509920003 in full
filed on: 30th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096509920002 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096509920001 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-03-28 director's details were changed
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-28 director's details were changed
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Unit a, Prestige House Cornford Road Blackpool Lancashire FY4 4QQ on 2021-03-22
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-09-16 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-16 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 110, First Floor, Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2020-09-16
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-20
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096509920003, created on 2019-10-02
filed on: 4th, October 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-22
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096509920002, created on 2016-01-29
filed on: 15th, February 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096509920001, created on 2015-12-22
filed on: 24th, December 2015
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 500.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
|
SH01 |
Statement of Capital on 2015-10-26: 310.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-29: 300.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-07: 100.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-29: 300.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(6 pages)
|
CERTNM |
Company name changed light force LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(8 pages)
|