GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/03
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/29. New Address: 4 Landua Court Tan Bank Wellington Telford TF1 1HE. Previous address: Unit 1 the Lodge Weston-Jones Newport TF10 8ED England
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/03
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 4th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 4th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/03
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/02/04. New Address: Unit 1 the Lodge Weston-Jones Newport TF10 8ED. Previous address: Waterloo House Ketley Business Park Ketley Telford Shropshire TF1 5JD England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/19
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
2020/04/04 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/04/04 - the day secretary's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/03
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
NM01 |
Resolution of change of name
filed on: 29th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/29
filed on: 29th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed aura light managed service LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2018/06/28
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/28.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/01
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/03
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/31
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/02. New Address: Waterloo House Ketley Business Park Ketley Telford Shropshire TF1 5JD. Previous address: 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
2017/06/04 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/04.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/19.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/19 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2016
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/04
capital
|
|