CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th July 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd July 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 26th November 2022
filed on: 26th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lightspeed auto styling LIMITEDcertificate issued on 28/07/22
filed on: 28th, July 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th August 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 6th August 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 28th April 2012 director's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Nigel Road London E7 8AN United Kingdom on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 140 Hampton Road Forest Gate London Newham E7 0NT United Kingdom on 16th September 2012
filed on: 16th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2012 with full list of members
filed on: 16th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 40 Nigel Road London E7 8AN United Kingdom on 16th September 2012
filed on: 16th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 15th September 2009 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(13 pages)
|