AD01 |
Address change date: 2023/09/18. New Address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS. Previous address: 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom
filed on: 18th, September 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, February 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099609750002, created on 2022/05/23
filed on: 8th, June 2022
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 099609750001 satisfaction in full.
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2021/08/20. New Address: 188 High Street 2nd Floor Tonbridge Kent TN9 1BE. Previous address: Kent House 60B Priory Street Tonbridge Kent TN9 2AH England
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021/01/20
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/03/31
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/31
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/20
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 21st, February 2020
| accounts
|
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 27th, January 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 27th, January 2020
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/27
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/20
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 22nd, March 2019
| accounts
|
Free Download
(33 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 22nd, March 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 22nd, March 2019
| other
|
Free Download
(1 page)
|
CH01 |
On 2019/01/28 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/28
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/20
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 15th, February 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/03/31
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 5th, February 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 5th, February 2018
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/29
filed on: 15th, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 19th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/01/06 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/06 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/06 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099609750001, created on 2016/05/16
filed on: 16th, May 2016
| mortgage
|
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/02
filed on: 25th, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/02/05.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/02/05 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/05.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/05. New Address: Kent House 60B Priory Street Tonbridge Kent TN9 2AH. Previous address: 6 Hurlands Business Centre Hurland Close Farnham GU9 9JE United Kingdom
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed clearvision led lighting LIMITEDcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/01/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2016
| incorporation
|
Free Download
(34 pages)
|