TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, July 2023
| accounts
|
Free Download
(220 pages)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
23rd May 2023 - the day secretary's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(27 pages)
|
AP03 |
New secretary appointment on 3rd November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 14th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2019. New Address: 1 New Burlington Place London W1S 2HR. Previous address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th December 2018
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 30th, September 2018
| auditors
|
Free Download
(2 pages)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2018. New Address: Cunard House 15 Regent Street London SW1Y 4LR. Previous address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(16 pages)
|
TM02 |
18th December 2017 - the day secretary's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, June 2016
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 2.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 18th, May 2016
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 18th February 2016
filed on: 11th, May 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2016. New Address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ. Previous address: C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
4th September 2015 - the day secretary's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
4th September 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
4th September 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 31st March 2016
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th September 2015. New Address: C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(9 pages)
|