TM01 |
Director appointment termination date: December 1, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(35 pages)
|
CH01 |
On July 13, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, July 2019
| resolution
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 5, 2015: 2000105.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, February 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to November 2, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 31, 2014: 2000105.00 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 24, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 22, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(24 pages)
|
AP01 |
On March 12, 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 21, 2013. Old Address: Lorne Street Farnworth Bolton Lancashire BL4 7LZ
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 2, 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(23 pages)
|
AP01 |
On May 21, 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 10, 2011: 100.00 GBP
filed on: 13th, February 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 23, 2011: 100.00 GBP
filed on: 13th, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 28th, November 2011
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(19 pages)
|
CH01 |
On January 21, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 27, 2010. Old Address: 35 Peter Street Manchester M2 5BG United Kingdom
filed on: 27th, January 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed distant lights LIMITEDcertificate issued on 04/01/10
filed on: 4th, January 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 18, 2009
filed on: 18th, December 2009
| resolution
|
Free Download
(1 page)
|
AP01 |
On December 10, 2009 new director was appointed.
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2009 new director was appointed.
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AP04 |
On December 4, 2009 - new secretary appointed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 3, 2009. Old Address: 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|